- Company Overview for EPOS NORTH UK LIMITED (SC337870)
- Filing history for EPOS NORTH UK LIMITED (SC337870)
- People for EPOS NORTH UK LIMITED (SC337870)
- More for EPOS NORTH UK LIMITED (SC337870)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Apr 2022 | AD02 | Register inspection address has been changed from 5 Harbour Road Inverness IV1 1SY Scotland to Lyle House Fairways Business Park Inverness IV2 6AA | |
12 Apr 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
21 Apr 2021 | AA01 | Current accounting period extended from 31 January 2021 to 31 July 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
08 Oct 2020 | AD01 | Registered office address changed from Unit 1 5 Harbour Road Inverness IV1 1SY to Lyle House Fairways Business Park Inverness IV2 6AA on 8 October 2020 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
31 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of John Macdonald as a director on 31 August 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|