About

Registered Number: 03424640
Date of Incorporation: 26/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: The Old Barn, Gibbet Hill Shawell, Lutterworth, Leicestershire, LE17 6RB

 

Epsilon Pharmaservices Ltd was founded on 26 August 1997, it's status is listed as "Active". There are 4 directors listed for the business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLEGE STEEL, Andrew Christopher 01 September 1999 - 1
WINSHIP, Andrew Clive 26 August 1997 - 1
MENDES, Thomas Blano 28 August 1998 05 September 2014 1
Secretary Name Appointed Resigned Total Appointments
WINSHIP, Rebecca Jane 26 August 1997 02 May 2002 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 31 August 2017
PSC04 - N/A 31 August 2017
PSC04 - N/A 31 August 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 26 March 2015
RESOLUTIONS - N/A 10 November 2014
SH06 - Notice of cancellation of shares 10 November 2014
TM02 - Termination of appointment of secretary 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
SH03 - Return of purchase of own shares 10 November 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 07 July 2005
287 - Change in situation or address of Registered Office 21 February 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 28 May 2003
395 - Particulars of a mortgage or charge 26 October 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 09 August 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 19 September 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2000
287 - Change in situation or address of Registered Office 04 May 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 01 October 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
AA - Annual Accounts 02 March 1999
288a - Notice of appointment of directors or secretaries 02 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1998
363s - Annual Return 29 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1998
395 - Particulars of a mortgage or charge 22 January 1998
288b - Notice of resignation of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
287 - Change in situation or address of Registered Office 29 August 1997
NEWINC - New incorporation documents 26 August 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 October 2002 Outstanding

N/A

Debenture 21 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.