Advanced company searchLink opens in new window

EPOD SOLUTIONS GROUP LIMITED

Company number SC523802

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2024 AP03 Appointment of Mrs Jade Roy as a secretary on 17 December 2024
17 Dec 2024 TM01 Termination of appointment of Katherine Hearns as a director on 17 December 2024
17 Dec 2024 TM02 Termination of appointment of Katherine Hearns as a secretary on 17 December 2024
02 Dec 2024 PSC04 Change of details for Mr William Mccreadie as a person with significant control on 2 December 2024
25 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation and approval of share buyback agreement 01/10/2024
25 Nov 2024 PSC04 Change of details for Mr Colin Mccreadie as a person with significant control on 4 October 2024
14 Nov 2024 SH06 Cancellation of shares. Statement of capital on 4 October 2024
  • GBP 107,721.20
14 Nov 2024 SH03 Purchase of own shares.
11 Nov 2024 SH06 Cancellation of shares. Statement of capital on 4 October 2024
  • GBP 107,721.20
11 Nov 2024 SH03 Purchase of own shares.
11 Oct 2024 TM01 Termination of appointment of Alastair Scott Broom as a director on 4 October 2024
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
18 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
04 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
11 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
01 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
02 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 19/01/2022
01 Mar 2022 SH02 Sub-division of shares on 19 January 2022
02 Feb 2022 AP03 Appointment of Mrs Katherine Hearns as a secretary on 1 February 2022
02 Feb 2022 AP01 Appointment of Mrs Katherine Hearns as a director on 1 February 2022
17 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
12 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
01 Apr 2021 AD01 Registered office address changed from Haston House 2 Redheughs Rigg Edinburgh EH12 9DQ Scotland to Verdant 2 Redheughs Rigg Edinburgh EH12 9DQ on 1 April 2021
16 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019