EPICOR SOFTWARE (UK) LIMITED

Epicor Software Epicor Software, Bracknell, RG12 1PU, Berkshire, England
StatusACTIVE
Company No.02338274
CategoryPrivate Limited Company
Incorporated24 Jan 1989
Age35 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

EPICOR SOFTWARE (UK) LIMITED is an active private limited company with number 02338274. It was incorporated 35 years, 4 months, 23 days ago, on 24 January 1989. The company address is Epicor Software Epicor Software, Bracknell, RG12 1PU, Berkshire, England.



Company Fillings

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Stephen Lambert

Termination date: 2024-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Pilbeam

Appointment date: 2024-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2022

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-14

Psc name: Clayton Dubilier & Rice

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-08

Officer name: Mrs Jennifer Mesina Vanta-Mediran

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Gregory Dunn

Termination date: 2022-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Bernard Harrington

Termination date: 2021-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Stephen Lambert

Appointment date: 2021-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Gregory Dunn

Appointment date: 2021-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Murray

Termination date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kkr Element Aggregator Lp

Change date: 2020-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Andrews

Appointment date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-10

Officer name: John David Ireland

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-10

Officer name: John David Ireland

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2020

Action Date: 04 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kkr Element Aggregator Lp

Notification date: 2020-04-04

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-14

Officer name: Mr Timothy Bernard Harrington

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Clark

Change date: 2020-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dawn Murray

Change date: 2020-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-14

Psc name: Epicor Software Corporation

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-20

Psc name: Uk Software Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

New address: Epicor Software 6 Arlington Square West Bracknell Berkshire RG12 1PU

Old address: No.1 the Arena Downshire Way Bracknell Berkshire RG12 1PU

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Legacy

Date: 29 Sep 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Capital

Type: SH19

Date: 2017-09-29

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 29 Sep 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/09/17

Documents

View document PDF

Resolution

Date: 29 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dawn Murray

Appointment date: 2017-02-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-31

Officer name: Yu-Ho Cheung

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Feb 2016

Category: Address

Type: AD02

New address: No. 1 the Arena Downshire Way Bracknell Berkshire RG12 1PU

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Second filing of form with form type

Date: 20 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 20 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Jul 2015

Action Date: 24 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John David Ireland

Change date: 2013-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2015

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John David Ireland

Change date: 2013-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-30

Old address: , 6th Floor One London Wall, London, EC2Y 5EB

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Move registers to registered office company

Date: 11 Apr 2014

Category: Address

Type: AD04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ovalsec Limited

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2014

Action Date: 15 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-15

Capital : 802,791 GBP

Documents

View document PDF

Second filing of form with form type

Date: 12 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Bernard Harrington

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2013

Action Date: 24 Oct 2013

Category: Capital

Type: SH01

Capital : 694,824 GBP

Date: 2013-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-15

Officer name: Mr Richard John Clark

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Clark

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Brims

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-24

Officer name: Mr Yu-Ho Cheung

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Miscellaneous

Date: 12 Mar 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 27 Feb 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Virginia Frazer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Capital

Type: SH19

Capital : 398,750 GBP

Date: 2011-06-08

Documents

View document PDF

Legacy

Date: 08 Jun 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 13/05/11

Documents

View document PDF

Legacy

Date: 08 Jun 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 08 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Virginia May Frazer

Documents

View document PDF

Move registers to sail company

Date: 23 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed ovalsec LIMITED

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hillgate secretarial LIMITED

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed yu-ho cheung

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288a

Description: Director appointed virginia may frazer

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 06 Dec 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 10 Apr 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF


Some Companies

CLEAR A&I LIMITED

2 GABRIEL HOUSE,LONDON,SE11 6AL

Number:10948957
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE NAILS LIMITED

126 CHRISTLETON ROAD,CHESTER,CH3 5TD

Number:07633945
Status:ACTIVE
Category:Private Limited Company
Number:02561997
Status:ACTIVE
Category:Private Limited Company

JPC DEVELOPMENTS (DUNDEE) LIMITED

THE VISION BUILDING,DUNDEE,DD1 4QB

Number:SC315873
Status:ACTIVE
Category:Private Limited Company

MOBILE MEDIA PROPERTIES LIMITED

ENTERPRISE HOUSE AVIATION PARK WEST,CHRISTCHURCH,BH23 6NW

Number:09623580
Status:ACTIVE
Category:Private Limited Company

PARK DRIVE MANAGEMENT COMPANY (TRENTHAM) LIMITED

DEANSFIELD HOUSE,NEWCASTLE UNDER LYME,ST5 1DS

Number:02482319
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source