Epsilon Lighting Ltd was registered on 09 September 1998 with its registered office in Hampshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for Epsilon Lighting Ltd. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENTON, Alan Raymond | 01 August 2000 | - | 1 |
WIGMORE, John Graeme | 09 September 1998 | - | 1 |
SHEPPARD, Walter John | 09 September 1998 | 28 September 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALLACE, Julie Amanda | 09 September 1998 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 11 September 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 10 September 2018 | |
AA - Annual Accounts | 17 October 2017 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 18 October 2016 | |
CS01 - N/A | 19 September 2016 | |
CH03 - Change of particulars for secretary | 09 August 2016 | |
AR01 - Annual Return | 08 September 2015 | |
AA - Annual Accounts | 07 September 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 02 September 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 16 September 2011 | |
CH01 - Change of particulars for director | 16 September 2011 | |
CH03 - Change of particulars for secretary | 16 September 2011 | |
CH01 - Change of particulars for director | 16 September 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 25 November 2010 | |
CH01 - Change of particulars for director | 25 November 2010 | |
CH01 - Change of particulars for director | 25 November 2010 | |
AA - Annual Accounts | 24 December 2009 | |
SH06 - Notice of cancellation of shares | 10 November 2009 | |
SH06 - Notice of cancellation of shares | 10 November 2009 | |
AR01 - Annual Return | 28 October 2009 | |
AA - Annual Accounts | 24 December 2008 | |
363a - Annual Return | 03 October 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 05 November 2007 | |
AA - Annual Accounts | 05 January 2007 | |
363a - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363a - Annual Return | 15 September 2005 | |
363s - Annual Return | 21 February 2005 | |
AA - Annual Accounts | 04 January 2005 | |
AA - Annual Accounts | 08 January 2004 | |
363s - Annual Return | 19 September 2003 | |
395 - Particulars of a mortgage or charge | 23 January 2003 | |
AA - Annual Accounts | 09 December 2002 | |
395 - Particulars of a mortgage or charge | 11 October 2002 | |
363s - Annual Return | 13 September 2002 | |
AA - Annual Accounts | 28 November 2001 | |
363s - Annual Return | 02 October 2001 | |
288b - Notice of resignation of directors or secretaries | 02 October 2001 | |
MEM/ARTS - N/A | 19 April 2001 | |
RESOLUTIONS - N/A | 05 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2001 | |
363s - Annual Return | 09 November 2000 | |
288a - Notice of appointment of directors or secretaries | 08 November 2000 | |
AA - Annual Accounts | 10 August 2000 | |
363s - Annual Return | 28 September 1999 | |
225 - Change of Accounting Reference Date | 13 April 1999 | |
288b - Notice of resignation of directors or secretaries | 21 September 1998 | |
288a - Notice of appointment of directors or secretaries | 21 September 1998 | |
NEWINC - New incorporation documents | 09 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 January 2003 | Outstanding |
N/A |
Debenture | 03 October 2002 | Outstanding |
N/A |