About

Registered Number: 03002447
Date of Incorporation: 16/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: 210 Pentonville Road, London, N1 9JY,

 

Founded in 1994, Eps Software Ltd has its registered office in London, it's status is listed as "Active". There are 5 directors listed as Barnes, Michael, Barnes, Nicole Ilse, Daniels, Nicole, Hague, Emma Charlotte, Melia, Richard David for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Michael 16 December 1994 14 August 2017 1
BARNES, Nicole Ilse 01 May 1996 16 September 2015 1
DANIELS, Nicole 16 December 1994 26 March 1996 1
HAGUE, Emma Charlotte 14 August 2017 14 August 2017 1
MELIA, Richard David 14 August 2017 22 September 2017 1

Filing History

Document Type Date
AGREEMENT2 - N/A 19 February 2020
CS01 - N/A 15 January 2020
DISS40 - Notice of striking-off action discontinued 14 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
TM01 - Termination of appointment of director 18 June 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 April 2018
AP01 - Appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
PSC07 - N/A 20 April 2018
PSC07 - N/A 20 April 2018
PSC02 - N/A 20 April 2018
DISS40 - Notice of striking-off action discontinued 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2017
AD01 - Change of registered office address 25 August 2017
TM02 - Termination of appointment of secretary 25 August 2017
TM01 - Termination of appointment of director 25 August 2017
AP01 - Appointment of director 25 August 2017
AP01 - Appointment of director 25 August 2017
AP01 - Appointment of director 25 August 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 15 January 2016
CH03 - Change of particulars for secretary 15 January 2016
CH01 - Change of particulars for director 15 January 2016
AA - Annual Accounts 12 October 2015
RESOLUTIONS - N/A 01 October 2015
CC04 - Statement of companies objects 01 October 2015
SH08 - Notice of name or other designation of class of shares 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AD01 - Change of registered office address 24 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 03 October 2014
CH01 - Change of particulars for director 20 August 2014
CH03 - Change of particulars for secretary 20 August 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 10 October 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 21 April 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
AA - Annual Accounts 24 April 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 04 January 2001
RESOLUTIONS - N/A 10 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2000
123 - Notice of increase in nominal capital 10 April 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 17 December 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 04 November 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 15 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
363s - Annual Return 05 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1996
287 - Change in situation or address of Registered Office 05 March 1996
287 - Change in situation or address of Registered Office 14 January 1995
288 - N/A 14 January 1995
288 - N/A 14 January 1995
NEWINC - New incorporation documents 16 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.