- Company Overview for EPSILON OPTICS AEROSPACE LIMITED (07570814)
- Filing history for EPSILON OPTICS AEROSPACE LIMITED (07570814)
- People for EPSILON OPTICS AEROSPACE LIMITED (07570814)
- Insolvency for EPSILON OPTICS AEROSPACE LIMITED (07570814)
- More for EPSILON OPTICS AEROSPACE LIMITED (07570814)
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) |
---|---|---|---|
10 Jan 2024 | AD01 | Registered office address changed from 2 Riverside Cottage Melbury Osmond Dorchester Dorset DT2 0LS United Kingdom to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 10 January 2024 | |
10 Jan 2024 | LIQ01 | Declaration of solvency | |
10 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
13 Sep 2023 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 July 2023 | |
10 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
03 Mar 2022 | AD01 | Registered office address changed from 10 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England to 2 Riverside Cottage Melbury Osmond Dorchester Dorset DT2 0LS on 3 March 2022 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
15 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 May 2020 | CH01 | Director's details changed for Mr Robert Simon Knapp on 25 May 2020 | |
25 May 2020 | CH01 | Director's details changed for Mr Roger Charles Caesley on 25 May 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
29 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
19 Mar 2018 | AD01 | Registered office address changed from 14 Home Farm Business Centre East Tytherley Road Lockerley Romsey Hampshire SO51 0JT to 10 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX on 19 March 2018 | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |