About

Registered Number: 02969935
Date of Incorporation: 21/09/1994 (30 years and 7 months ago)
Company Status: Active
Registered Address: 10 Bath Road, Old Town, Swindon, Wiltshire, SN1 4BA

 

Established in 1994, Epix Ltd are based in Wiltshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Richard Hanley 21 September 1994 07 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 15 August 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 17 July 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 14 June 2013
CH01 - Change of particulars for director 15 April 2013
AR01 - Annual Return 01 August 2012
CH01 - Change of particulars for director 01 August 2012
AD01 - Change of registered office address 01 August 2012
AA - Annual Accounts 18 July 2012
CH01 - Change of particulars for director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
TM02 - Termination of appointment of secretary 28 November 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 26 July 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 03 September 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 02 October 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 25 September 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 13 September 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 29 September 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 27 July 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 15 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
225 - Change of Accounting Reference Date 17 March 2003
287 - Change in situation or address of Registered Office 17 March 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 02 October 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 19 October 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 29 September 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 28 October 1997
363s - Annual Return 29 November 1996
RESOLUTIONS - N/A 31 May 1996
AA - Annual Accounts 31 May 1996
363s - Annual Return 04 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 18 October 1994
288 - N/A 18 October 1994
NEWINC - New incorporation documents 21 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.