Based in Stoke Golding, Leicestershire, Epsilon Project Solutions Ltd was registered on 07 June 2012. The business has one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRADY, Liam Francis | 07 June 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
PSC04 - N/A | 22 June 2020 | |
CH01 - Change of particulars for director | 19 June 2020 | |
CS01 - N/A | 25 July 2019 | |
CH01 - Change of particulars for director | 25 July 2019 | |
AD01 - Change of registered office address | 27 June 2019 | |
AA - Annual Accounts | 18 March 2019 | |
CS01 - N/A | 07 June 2018 | |
CH01 - Change of particulars for director | 01 June 2018 | |
PSC04 - N/A | 01 June 2018 | |
CH01 - Change of particulars for director | 01 June 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 31 July 2017 | |
PSC01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 21 July 2016 | |
SH01 - Return of Allotment of shares | 18 April 2016 | |
SH01 - Return of Allotment of shares | 12 April 2016 | |
AA - Annual Accounts | 11 December 2015 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 02 March 2015 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 11 June 2013 | |
CH01 - Change of particulars for director | 11 June 2013 | |
AD01 - Change of registered office address | 14 November 2012 | |
SH01 - Return of Allotment of shares | 02 October 2012 | |
NEWINC - New incorporation documents | 07 June 2012 |