Advanced company searchLink opens in new window

EPSILON BUSINESS SERVICES LIMITED

Company number 02923652

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)
24 Jan 2024 CH01 Director's details changed for Mr William Wallace Hastings on 23 January 2024
24 Jan 2024 CH01 Director's details changed for Mr Nicholas Paul Wain on 23 January 2024
24 Jan 2024 CH01 Director's details changed for Mr Bryan Nicholas Davies on 23 January 2024
21 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
21 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
21 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
21 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
20 Oct 2023 AD01 Registered office address changed from Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 October 2023
21 Aug 2023 AP01 Appointment of Mr Bryan Nicholas Davies as a director on 21 August 2023
21 Aug 2023 AP01 Appointment of Mr Nicholas Paul Wain as a director on 21 August 2023
21 Aug 2023 TM01 Termination of appointment of Richard Lynch as a director on 21 August 2023
10 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
05 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
05 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
05 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
05 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
19 Jan 2023 AD01 Registered office address changed from Labs House 15-19 Office 807, Labs House 15-19 Bloomsbury Way London England WC1A 2th England to Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG on 19 January 2023
25 Nov 2022 MR04 Satisfaction of charge 029236520001 in full
11 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
21 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
21 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
05 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
05 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
07 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
04 Jun 2021 AD01 Registered office address changed from 4th Floor Marlborough House 10 Earlham Street London WC2H 9LN United Kingdom to Labs House 15-19 Office 807, Labs House 15-19 Bloomsbury Way London England WC1A 2th on 4 June 2021