About

Registered Number: 03141820
Date of Incorporation: 28/12/1995 (28 years and 3 months ago)
Company Status: Active
Registered Address: C/O PHS GROUP, Block B, Western Industrial Estate, Caerphilly, CF83 1XH

 

Having been setup in 1995, Epsilon Test Services Ltd have registered office in Caerphilly, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.