- Company Overview for EPG SOLUTIONS LIMITED (06764874)
- Filing history for EPG SOLUTIONS LIMITED (06764874)
- People for EPG SOLUTIONS LIMITED (06764874)
- More for EPG SOLUTIONS LIMITED (06764874)
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) |
---|---|---|---|
15 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
25 Oct 2023 | AA | Micro company accounts made up to 30 September 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 30 September 2022 | |
05 Apr 2022 | CH01 | Director's details changed for Mr Sigismund Ame Osagie on 5 April 2022 | |
05 Apr 2022 | PSC04 | Change of details for Mr Sigismund Ame Osagie as a person with significant control on 5 April 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
17 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
20 Jan 2021 | AD01 | Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to The Old Bakery Blackborough Road Reigate RH2 7BU on 20 January 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
10 Apr 2020 | TM02 | Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 9 April 2020 | |
18 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
05 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Dec 2018 | AD02 | Register inspection address has been changed from C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom to The Old Bakery Blackborough Road Reigate RH2 7BU | |
04 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
14 Sep 2018 | CH01 | Director's details changed for Mr Sigismund Ame Osagie on 14 September 2018 | |
14 Sep 2018 | PSC04 | Change of details for Mr Sigismund Ame Osagie as a person with significant control on 14 September 2018 | |
17 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
08 Aug 2016 | CH01 | Director's details changed for Mr Sigismund Ame Osagie on 8 August 2016 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |