Advanced company searchLink opens in new window

EPAQ SYSTEMS LIMITED

Company number 05998217

Filter by category

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)
17 May 2017 TM01 Termination of appointment of Anthony John Bennett as a director on 10 May 2017
08 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
04 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Dec 2015 AP01 Appointment of Mr Lisa Caroline Walton as a director on 30 November 2015
21 Dec 2015 TM01 Termination of appointment of Kirsten Amanda Major as a director on 30 November 2015
07 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 117
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 117
08 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 117
20 Nov 2013 SH01 Statement of capital following an allotment of shares on 17 September 2013
  • GBP 117
07 Feb 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
11 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
04 Jan 2013 AP03 Appointment of Katrina Pigott as a secretary
04 Jan 2013 TM02 Termination of appointment of Gary Robinson as a secretary
04 Jan 2013 AD01 Registered office address changed from 7 Long Meadowgate Garforth Leeds West Yorkshire LS25 2BX on 4 January 2013
04 May 2012 TM01 Termination of appointment of Mpx Developments Limited as a director
08 Mar 2012 AP01 Appointment of Dr Iain Michael Goodhart as a director
18 Jan 2012 MEM/ARTS Memorandum and Articles of Association
10 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
22 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
16 Nov 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Kirsten Major was registered on 16/11/2011.
19 Aug 2011 CH02 Director's details changed for Mpx Developments Limited on 17 August 2011
17 Aug 2011 CH02 Director's details changed for Mpx Developments Limited on 17 August 2011