About

Registered Number: 04538800
Date of Incorporation: 18/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Moorside Place, Moorside Road, Winchester, Hampshire, SO23 7FX,

 

E P L S Design Ltd was setup in 2002, it has a status of "Active". There are 2 directors listed as Bailey, Michael Jason, Bailey, Symantha for this business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Michael Jason 23 September 2002 - 1
BAILEY, Symantha 20 May 2005 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 August 2020
CH01 - Change of particulars for director 17 August 2020
PSC04 - N/A 17 August 2020
CH03 - Change of particulars for secretary 14 August 2020
PSC07 - N/A 14 August 2020
PSC07 - N/A 14 August 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 26 June 2019
PSC04 - N/A 03 April 2019
PSC04 - N/A 03 April 2019
PSC04 - N/A 03 April 2019
PSC04 - N/A 03 April 2019
AD01 - Change of registered office address 03 April 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 16 April 2018
PSC01 - N/A 25 September 2017
CS01 - N/A 25 September 2017
PSC01 - N/A 25 September 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 08 October 2014
CH01 - Change of particulars for director 08 October 2014
CH03 - Change of particulars for secretary 08 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 12 October 2011
AD01 - Change of registered office address 15 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 18 November 2008
RESOLUTIONS - N/A 30 October 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 22 September 2006
287 - Change in situation or address of Registered Office 22 September 2006
AA - Annual Accounts 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
363a - Annual Return 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 10 December 2003
288a - Notice of appointment of directors or secretaries 25 October 2002
287 - Change in situation or address of Registered Office 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.