EPSILON FINANCE LIMITED

Coton Chambers Coton Chambers, Nuneaton, CV11 5TW, Warwickshire, England
StatusACTIVE
Company No.04214253
CategoryPrivate Limited Company
Incorporated10 May 2001
Age23 years, 22 days
JurisdictionEngland Wales

SUMMARY

EPSILON FINANCE LIMITED is an active private limited company with number 04214253. It was incorporated 23 years, 22 days ago, on 10 May 2001. The company address is Coton Chambers Coton Chambers, Nuneaton, CV11 5TW, Warwickshire, England.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert William Willson

Cessation date: 2023-06-19

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Heather Louise Wolfe

Change date: 2023-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-19

Officer name: Robert William Willson

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2021

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-03

Psc name: Lorraine Phimister

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Phimister

Termination date: 2020-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2021

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorraine Phimister

Termination date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Heather Louise Wolfe

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert William Willson

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Lorraine Phimister

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mrs Lorraine Phimister

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lorraine Phimister

Change date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr Robert William Willson

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mrs Heather Louise Wolfe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Address

Type: AD01

New address: Coton Chambers 35 Coton Road Nuneaton Warwickshire CV11 5TW

Change date: 2016-04-14

Old address: 4 Coventry Street Nuneaton Warwickshire CV11 5SZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-31

Officer name: Peter Jonathan Ernest Tracy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Resolution

Date: 08 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lorraine Phimister

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lorraine Phimister

Documents

View document PDF

Termination secretary company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Lewis

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lewis

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Address

Type: AD01

Old address: Swan House Bosworth Hall Market Bosworth CV13 0LJ

Change date: 2012-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Malcolm Lewis

Change date: 2012-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Peter Jonathan Ernest Tracy

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Heather Louise Wolfe

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert William Willson

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed peter jonathan ernest tracy

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed robert william willson

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed heather louise wolfe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 26 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/07/02--------- £ si 3@1=3 £ ic 10/13

Documents

View document PDF

Resolution

Date: 02 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 10/05/01--------- £ si 6@1=6 £ ic 2/8

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 16/06/01 from: 12-14 saint marys street newport shropshire TF10 7AB

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A D LIMITED

10 THE TRIANGLE,NOTTINGHAM,NG2 1AE

Number:02755090
Status:ACTIVE
Category:Private Limited Company

BARRATT WEST MIDLANDS LIMITED

BARRATT HOUSE CARTWRIGHT WAY,COALVILLE,LE67 1UF

Number:00595244
Status:ACTIVE
Category:Private Limited Company

CHARLIES HIDING TREE LTD

132-136 LONGHURST LANE,STOCKPORT,SK6 5PJ

Number:11971048
Status:ACTIVE
Category:Private Limited Company

EAST YORKSHIRE ELECTRIC LIMITED

30 WATERSEDGE,DRIFFIELD,YO25 6PD

Number:09925718
Status:ACTIVE
Category:Private Limited Company

N. E. TREECARE LTD

26 STATION APPROACH,BROMLEY,BR2 7EH

Number:11707037
Status:ACTIVE
Category:Private Limited Company

PAS ELECTRICAL SERVICES LTD

73 WHEATFIELD ROAD,NEWCASTLE UPON TYNE,NE5 5JX

Number:11060449
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