About

Registered Number: 05061841
Date of Incorporation: 03/03/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (6 years and 8 months ago)
Registered Address: 13 Swinburne Close, Galley Common, Nuneaton, CV10 9RX

 

Epsilon Design Services Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YATES, Linda Rosemary 03 March 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 03 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 20 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 15 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 25 April 2005
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.