EPIPHANY SOLUTIONS LIMITED

05326242
ALBERT WORKS SIDNEY STREET SHEFFIELD ENGLAND S1 4RG

Documents

Documents
Date Category Description Pages
14 May 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 May 2024 officers Termination of appointment of director (Andrew Robert Fryatt) 1 Buy now
13 May 2024 officers Appointment of director (Mr Christopher Hughes) 2 Buy now
02 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
25 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2023 accounts Annual Accounts 21 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 accounts Annual Accounts 25 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 26 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 accounts Annual Accounts 29 Buy now
16 Jun 2020 officers Termination of appointment of director (Michael Sprot) 1 Buy now
16 Jun 2020 officers Termination of appointment of secretary (Michael Sprot) 1 Buy now
11 May 2020 officers Appointment of director (Mr Andrew Robert Fryatt) 2 Buy now
26 Mar 2020 officers Termination of appointment of director (Robert Bernard Shaw) 1 Buy now
27 Jan 2020 officers Termination of appointment of director (Martin Boddy) 1 Buy now
31 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 mortgage Registration of a charge 23 Buy now
10 Oct 2019 accounts Annual Accounts 26 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 25 Buy now
04 Jun 2018 officers Termination of appointment of director (Andrew Robert Gardner) 1 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 23 Buy now
04 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Sep 2016 accounts Annual Accounts 24 Buy now
19 Jan 2016 annual-return Annual Return 6 Buy now
28 Sep 2015 accounts Annual Accounts 19 Buy now
01 Sep 2015 officers Termination of appointment of director (Robin Anthony Skidmore) 1 Buy now
20 Jan 2015 annual-return Annual Return 6 Buy now
15 Jan 2015 officers Termination of appointment of director (Shane William Quigley) 1 Buy now
29 Sep 2014 accounts Annual Accounts 20 Buy now
31 Mar 2014 miscellaneous Miscellaneous 1 Buy now
26 Mar 2014 mortgage Registration of a charge 9 Buy now
24 Mar 2014 officers Termination of appointment of secretary (Ryan Scaife) 1 Buy now
24 Mar 2014 officers Appointment of secretary (Mr Michael Sprot) 2 Buy now
24 Mar 2014 officers Appointment of director (Mr Michael Sprot) 2 Buy now
24 Mar 2014 officers Appointment of director (Mr Andrew Robert Gardner) 2 Buy now
24 Mar 2014 officers Appointment of director (Mr Martin Boddy) 2 Buy now
21 Mar 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Mar 2014 capital Notice of name or other designation of class of shares 2 Buy now
21 Mar 2014 capital Notice of name or other designation of class of shares 2 Buy now
21 Mar 2014 resolution Resolution 3 Buy now
21 Mar 2014 resolution Resolution 13 Buy now
21 Mar 2014 miscellaneous Miscellaneous 2 Buy now
20 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jan 2014 annual-return Annual Return 5 Buy now
01 Nov 2013 accounts Annual Accounts 7 Buy now
30 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Jan 2013 officers Change of particulars for director (Robert Shaw) 2 Buy now
09 Jan 2013 annual-return Annual Return 5 Buy now
08 Jan 2013 officers Change of particulars for director (Mr Robin Anthony Skidmore) 2 Buy now
08 Jan 2013 officers Change of particulars for secretary (Ryan Scaife) 1 Buy now
08 Jan 2013 officers Change of particulars for director (Mr Shane William Quigley) 2 Buy now
26 Oct 2012 accounts Annual Accounts 6 Buy now
12 Sep 2012 mortgage Particulars of a mortgage or charge 9 Buy now
08 Mar 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Mar 2012 resolution Resolution 24 Buy now
17 Jan 2012 annual-return Annual Return 7 Buy now
12 Jan 2012 capital Notice of name or other designation of class of shares 2 Buy now
12 Jan 2012 resolution Resolution 23 Buy now
28 Oct 2011 accounts Annual Accounts 5 Buy now
15 Jun 2011 officers Appointment of director (Robert Shaw) 3 Buy now
09 Jun 2011 capital Return of Allotment of shares 5 Buy now
09 Jun 2011 resolution Resolution 2 Buy now
07 Jan 2011 annual-return Annual Return 5 Buy now
23 Sep 2010 accounts Annual Accounts 6 Buy now
27 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
20 Jul 2010 officers Change of particulars for secretary (Ryan Scaife) 2 Buy now
09 Jan 2010 annual-return Annual Return 5 Buy now
08 Jan 2010 officers Change of particulars for director (Shane William Quigley) 1 Buy now
08 Jan 2010 officers Change of particulars for director (Shane William Quigley) 1 Buy now
08 Jan 2010 officers Change of particulars for director (Robin Anthony Skidmore) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Shane William Quigley) 2 Buy now
02 Dec 2009 accounts Annual Accounts 7 Buy now
01 Oct 2009 officers Secretary appointed ryan scaife 2 Buy now
09 Sep 2009 officers Appointment terminated secretary shane quigley 1 Buy now
08 Jan 2009 annual-return Return made up to 07/01/09; full list of members 4 Buy now
28 Nov 2008 accounts Annual Accounts 4 Buy now
25 Jan 2008 annual-return Return made up to 07/01/08; full list of members 2 Buy now
24 Jan 2008 officers New secretary appointed 1 Buy now
24 Jan 2008 officers Secretary resigned 1 Buy now
29 May 2007 accounts Annual Accounts 6 Buy now
24 May 2007 officers Director resigned 1 Buy now
16 Apr 2007 annual-return Return made up to 07/01/07; full list of members 3 Buy now
16 Apr 2007 officers Director's particulars changed 1 Buy now
14 Nov 2006 officers New director appointed 2 Buy now
12 Apr 2006 accounts Annual Accounts 7 Buy now
09 Jan 2006 annual-return Return made up to 07/01/06; full list of members 3 Buy now
09 Jan 2006 address Registered office changed on 09/01/06 from: 15 queen square house leeds west yorkshire LS2 8AJ 1 Buy now
09 Jan 2006 officers Secretary's particulars changed 1 Buy now
19 Dec 2005 officers New director appointed 2 Buy now
07 Jan 2005 incorporation Incorporation Company 14 Buy now