EPIC AUTOMATION LIMITED

08372709
OFFICE 11, NAVIGATION BUSINESS CENTRE MILL GATE NEWARK ENGLAND NG24 4TS

Documents

Documents
Date Category Description Pages
20 Nov 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 8 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 accounts Annual Accounts 8 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 8 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 accounts Annual Accounts 7 Buy now
08 Jan 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Nov 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
24 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2019 accounts Annual Accounts 6 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2018 accounts Annual Accounts 7 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2017 accounts Annual Accounts 8 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 accounts Annual Accounts 7 Buy now
22 Feb 2016 annual-return Annual Return 3 Buy now
12 May 2015 accounts Annual Accounts 7 Buy now
05 Feb 2015 annual-return Annual Return 3 Buy now
23 Oct 2014 accounts Annual Accounts 7 Buy now
20 Feb 2014 annual-return Annual Return 3 Buy now
20 Feb 2014 officers Change of particulars for director (Mr Barry Smethurst) 2 Buy now
12 Feb 2013 officers Termination of appointment of secretary (Wilkin Chapman Company Secretarial Services Limited) 1 Buy now
12 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2013 resolution Resolution 1 Buy now
05 Feb 2013 capital Return of Allotment of shares 3 Buy now
05 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
05 Feb 2013 officers Termination of appointment of director (Russell Eke) 1 Buy now
05 Feb 2013 officers Appointment of director (Mr Barry Smethurst) 2 Buy now
29 Jan 2013 resolution Resolution 10 Buy now
24 Jan 2013 incorporation Incorporation Company 8 Buy now