- Company Overview for EPSILON BUSINESS SERVICES LIMITED (02923652)
- Filing history for EPSILON BUSINESS SERVICES LIMITED (02923652)
- People for EPSILON BUSINESS SERVICES LIMITED (02923652)
- Charges for EPSILON BUSINESS SERVICES LIMITED (02923652)
- More for EPSILON BUSINESS SERVICES LIMITED (02923652)
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) |
---|---|---|---|
08 Jan 2021 | MA | Memorandum and Articles of Association | |
08 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | MR01 | Registration of charge 029236520001, created on 21 December 2020 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
24 Jul 2020 | PSC05 | Change of details for Ebs Holdings Limited as a person with significant control on 19 February 2019 | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 31 March 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of David Alexander Rankin as a director on 15 July 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
04 Apr 2019 | AP01 | Appointment of Mr William Wallace Hastings as a director on 4 April 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Yuen Man Anna Bulmer as a director on 12 March 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of John Raymond Spencer Brace as a director on 11 March 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Richard Lynch on 18 February 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to 4th Floor Marlborough House 10 Earlham Street London WC2H 9LN on 19 February 2019 | |
07 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Feb 2019 | AP01 | Appointment of Mr Richard Lynch as a director on 1 February 2019 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Sep 2018 | TM01 | Termination of appointment of Bernard Arthur Evans as a director on 21 September 2018 | |
21 Sep 2018 | TM02 | Termination of appointment of Barbara Ann Roberts as a secretary on 21 September 2018 | |
23 Aug 2018 | RP04CS01 | Second filing of Confirmation Statement dated 28/04/2018 | |
12 Jun 2018 | PSC07 | Cessation of Bernard Arthur Evans as a person with significant control on 13 April 2018 | |
12 Jun 2018 | PSC02 | Notification of Ebs Holdings Limited as a person with significant control on 13 April 2018 | |
16 May 2018 | AP01 | Appointment of Mr David Alexander Rankin as a director on 15 May 2018 | |
16 May 2018 | AP01 | Appointment of Mr John Raymond Spencer Brace as a director on 15 May 2018 |