EPOCAS PACIFICAS LIMITED
Status | ACTIVE |
Company No. | 06463374 |
Category | Private Limited Company |
Incorporated | 03 Jan 2008 |
Age | 16 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
EPOCAS PACIFICAS LIMITED is an active private limited company with number 06463374. It was incorporated 16 years, 5 months, 1 day ago, on 03 January 2008. The company address is 427-431 London Road, Sheffield, S2 4HJ, England.
Company Fillings
Change to a person with significant control
Date: 24 Apr 2024
Action Date: 16 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-16
Psc name: Mr Lewis Thomas White
Documents
Gazette filings brought up to date
Date: 27 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Gazette filings brought up to date
Date: 14 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Apr 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Gazette filings brought up to date
Date: 07 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 May 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Gazette filings brought up to date
Date: 01 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-30
Old address: 63-65 Chesterfield Road Sheffield S8 0RL England
New address: 427-431 London Road Sheffield S2 4HJ
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Address
Type: AD01
Old address: The Friary Kiveton Lane Todwick Sheffield S26 1HJ
New address: 63-65 Chesterfield Road Sheffield S8 0RL
Change date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 27 Jun 2014
Action Date: 27 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-27
Old address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR
Documents
Termination secretary company with name
Date: 27 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wincham Accountants Limited
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Change corporate secretary company with change date
Date: 03 Jan 2013
Action Date: 10 Dec 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-12-10
Officer name: Wincham Legal Limited
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Appoint corporate secretary company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wincham Legal Limited
Documents
Termination secretary company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Companies 4 U Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lewis Thomas White
Change date: 2010-01-04
Documents
Change corporate secretary company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-04
Officer name: Companies 4 U Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 05/01/2009 from wincham house greenfield farm trading estate congleton cheshire CW12 4TR
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed lewis thomas white
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director elaine parker
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david parker
Documents
Legacy
Date: 24 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 26/08/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed elaine parker
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed david parker
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director malcolm roach
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10432019 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 KIMBERLEY ROAD,CAMBRIDGE,CB4 1HH
Number: | 11491381 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MEY COURT,GLASGOW,G77 6WP
Number: | SC265486 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 THE BROADWAY,SOUTHALL,UB1 1NN
Number: | 10474479 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRBANK,LLANYMYNECH,SY22 6RG
Number: | 11134015 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER BRUCE BUILDING DESIGN LTD
29 PORTLAND ROAD,KILMARNOCK,KA1 2BY
Number: | SC442252 |
Status: | ACTIVE |
Category: | Private Limited Company |