Epsilon Test Services Ltd was founded on 28 December 1995, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Finlayson, David, Child, Deborah Ann, Hazlewoods, Woods, Simon Alasdair, Beardsmore, Timothy John are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEARDSMORE, Timothy John | 01 April 2004 | 04 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINLAYSON, David | 17 March 2014 | - | 1 |
CHILD, Deborah Ann | 29 June 1998 | 21 January 2003 | 1 |
HAZLEWOODS | 27 May 1998 | 29 June 1998 | 1 |
WOODS, Simon Alasdair | 07 December 2012 | 17 March 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 31 December 2018 | |
TM01 - Termination of appointment of director | 10 April 2018 | |
AP01 - Appointment of director | 10 April 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 21 December 2017 | |
AP01 - Appointment of director | 19 December 2017 | |
TM01 - Termination of appointment of director | 18 December 2017 | |
TM01 - Termination of appointment of director | 03 July 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 03 January 2017 | |
MR01 - N/A | 23 December 2016 | |
AP01 - Appointment of director | 21 July 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 15 January 2016 | |
PARENT_ACC - N/A | 15 January 2016 | |
GUARANTEE2 - N/A | 15 January 2016 | |
AGREEMENT2 - N/A | 15 January 2016 | |
AA - Annual Accounts | 02 February 2015 | |
PARENT_ACC - N/A | 02 February 2015 | |
TM01 - Termination of appointment of director | 12 January 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AD01 - Change of registered office address | 09 January 2015 | |
AGREEMENT2 - N/A | 05 January 2015 | |
GUARANTEE2 - N/A | 05 January 2015 | |
AP01 - Appointment of director | 12 December 2014 | |
MR04 - N/A | 31 October 2014 | |
MR01 - N/A | 21 October 2014 | |
TM02 - Termination of appointment of secretary | 02 April 2014 | |
AP03 - Appointment of secretary | 02 April 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AD01 - Change of registered office address | 10 January 2013 | |
TM02 - Termination of appointment of secretary | 12 December 2012 | |
TM01 - Termination of appointment of director | 12 December 2012 | |
AP03 - Appointment of secretary | 12 December 2012 | |
AP01 - Appointment of director | 12 December 2012 | |
AA - Annual Accounts | 14 September 2012 | |
AP01 - Appointment of director | 28 June 2012 | |
TM01 - Termination of appointment of director | 28 June 2012 | |
AR01 - Annual Return | 05 January 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
CH03 - Change of particulars for secretary | 05 January 2012 | |
AD01 - Change of registered office address | 05 January 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 05 January 2010 | |
AA - Annual Accounts | 22 September 2009 | |
RESOLUTIONS - N/A | 30 April 2009 | |
MEM/ARTS - N/A | 30 April 2009 | |
395 - Particulars of a mortgage or charge | 25 April 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 19 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 July 2008 | |
287 - Change in situation or address of Registered Office | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
363a - Annual Return | 28 February 2008 | |
AA - Annual Accounts | 26 November 2007 | |
363s - Annual Return | 30 January 2007 | |
AA - Annual Accounts | 06 November 2006 | |
RESOLUTIONS - N/A | 11 April 2006 | |
RESOLUTIONS - N/A | 11 April 2006 | |
RESOLUTIONS - N/A | 11 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2006 | |
123 - Notice of increase in nominal capital | 11 April 2006 | |
363s - Annual Return | 24 February 2006 | |
AA - Annual Accounts | 12 December 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 31 January 2005 | |
287 - Change in situation or address of Registered Office | 17 January 2005 | |
RESOLUTIONS - N/A | 02 September 2004 | |
RESOLUTIONS - N/A | 02 September 2004 | |
RESOLUTIONS - N/A | 02 September 2004 | |
123 - Notice of increase in nominal capital | 02 September 2004 | |
288a - Notice of appointment of directors or secretaries | 22 July 2004 | |
363s - Annual Return | 07 January 2004 | |
AA - Annual Accounts | 12 November 2003 | |
288b - Notice of resignation of directors or secretaries | 22 March 2003 | |
363s - Annual Return | 28 January 2003 | |
288a - Notice of appointment of directors or secretaries | 28 January 2003 | |
AA - Annual Accounts | 25 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 April 2002 | |
363s - Annual Return | 17 January 2002 | |
AA - Annual Accounts | 06 December 2001 | |
363s - Annual Return | 11 January 2001 | |
AA - Annual Accounts | 30 November 2000 | |
363s - Annual Return | 06 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 1999 | |
AA - Annual Accounts | 21 October 1999 | |
363s - Annual Return | 12 January 1999 | |
AA - Annual Accounts | 27 October 1998 | |
287 - Change in situation or address of Registered Office | 16 September 1998 | |
395 - Particulars of a mortgage or charge | 11 July 1998 | |
395 - Particulars of a mortgage or charge | 03 July 1998 | |
288a - Notice of appointment of directors or secretaries | 03 July 1998 | |
288b - Notice of resignation of directors or secretaries | 03 July 1998 | |
288b - Notice of resignation of directors or secretaries | 25 June 1998 | |
288a - Notice of appointment of directors or secretaries | 25 June 1998 | |
AA - Annual Accounts | 23 January 1998 | |
363s - Annual Return | 23 January 1998 | |
363s - Annual Return | 14 January 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 August 1996 | |
395 - Particulars of a mortgage or charge | 11 June 1996 | |
288 - N/A | 08 January 1996 | |
288 - N/A | 08 January 1996 | |
287 - Change in situation or address of Registered Office | 08 January 1996 | |
NEWINC - New incorporation documents | 28 December 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2016 | Outstanding |
N/A |
A registered charge | 17 October 2014 | Outstanding |
N/A |
Security accession deed | 20 April 2009 | Fully Satisfied |
N/A |
Mortgage | 10 July 1998 | Fully Satisfied |
N/A |
Debenture | 01 July 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 June 1996 | Fully Satisfied |
N/A |