- Company Overview for EPIC (WIDNES) LIMITED (05603111)
- Filing history for EPIC (WIDNES) LIMITED (05603111)
- People for EPIC (WIDNES) LIMITED (05603111)
- Charges for EPIC (WIDNES) LIMITED (05603111)
- Insolvency for EPIC (WIDNES) LIMITED (05603111)
- More for EPIC (WIDNES) LIMITED (05603111)
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 Dec 2017 | PSC02 | Notification of Epic (No. 2) Limited as a person with significant control on 8 December 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
09 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Sep 2016 | MR04 | Satisfaction of charge 056031110017 in full | |
29 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | CH01 | Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 | |
29 Oct 2015 | CH01 | Director's details changed for Mr Paul Dyson Healey on 1 May 2015 | |
29 Oct 2015 | CH01 | Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Apr 2015 | MR01 | Registration of charge 056031110017, created on 27 March 2015 | |
31 Mar 2015 | MR04 | Satisfaction of charge 056031110015 in full | |
31 Mar 2015 | MR04 | Satisfaction of charge 14 in full | |
31 Mar 2015 | MR04 | Satisfaction of charge 056031110016 in full | |
16 Jan 2015 | MR01 | Registration of charge 056031110016, created on 12 January 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Jan 2014 | AP01 | Appointment of Mr Alexander Martin Clare as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Paul Swales as a director | |
11 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Oct 2013 | MR01 | Registration of charge 056031110015 | |
26 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 |