Epos Logic Solutions Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
VAT Number of Epos Logic Solutions Limited
Last balance sheet date 2023-09-30
Employees £4 0%
Total assets £1,877,110 +31.35%
B2B LOGIC LIMITED
EPOS LOGIC SOLUTION LIMITED
Company type
Private Limited Company , Active
Company Number
04079310
Record last updated
Thursday, October 19, 2017 6:57:04 PM UTC
Official Address
Stonely Grange Easton Road Cambs Pe195el Kimbolton And Staughton
There are 5 companies registered at this street
Locality
Kimbolton And Staughton
Region
Cambridgeshire, England
Postal Code
PE195EL
Sector
Information technology consultancy activities
Visits
EPOS LOGIC SOLUTIONS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-10 2019-1 2019-12 2020-1 2022-12 2024-6 2025-1 2025-3 2025-4 2025-5 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Oct 3, 2017
Confirmation statement made , with updates
Financials
Jun 29, 2017
Annual accounts
Registry
Oct 7, 2016
Confirmation statement made , with updates
Registry
Sep 27, 2016
Appointment of a man as Shareholder (50-75%)
Financials
Jun 30, 2016
Annual accounts
Registry
Nov 3, 2015
Annual return
Financials
Jun 18, 2015
Annual accounts
Registry
Oct 8, 2014
Annual return
Registry
Oct 8, 2014
Change of particulars for director
Registry
Oct 8, 2014
Change of particulars for secretary
Financials
Jun 30, 2014
Annual accounts
Registry
Oct 23, 2013
Annual return
Financials
Feb 25, 2013
Annual accounts
Registry
Nov 28, 2012
Change of registered office address
Registry
Oct 17, 2012
Annual return
Financials
Jun 27, 2012
Annual accounts
Registry
Oct 17, 2011
Annual return
Financials
Jun 29, 2011
Annual accounts
Registry
Dec 13, 2010
Annual return
Registry
Dec 13, 2010
Change of particulars for director
Registry
Dec 13, 2010
Change of particulars for director 2601758...
Financials
Jun 29, 2010
Annual accounts
Registry
Nov 20, 2009
Annual return
Financials
Aug 10, 2009
Annual accounts
Registry
Oct 24, 2008
Annual return
Financials
Aug 4, 2008
Annual accounts
Registry
Nov 5, 2007
Annual return
Registry
Jul 11, 2007
Annual return 1766636...
Financials
Jun 7, 2007
Annual accounts
Registry
Jan 23, 2007
Particulars of a mortgage or charge
Financials
Aug 3, 2006
Annual accounts
Registry
Feb 28, 2006
Annual return
Financials
Aug 9, 2005
Annual accounts
Registry
Oct 26, 2004
Annual return
Financials
Jun 29, 2004
Annual accounts
Registry
Mar 8, 2004
Appointment of a person
Registry
Mar 8, 2004
Appointment of a person 1787873...
Registry
Mar 8, 2004
Appointment of a person
Registry
Mar 8, 2004
Appointment of a person 1867134...
Registry
Mar 3, 2004
Company name change
Registry
Mar 3, 2004
Change of name certificate
Registry
Feb 20, 2004
Three appointments: 3 men
Registry
Feb 1, 2004
Resignation of one Secretary (a man)
Registry
Dec 5, 2003
Annual return
Financials
Jan 13, 2003
Annual accounts
Registry
Jan 3, 2003
Company name change
Registry
Jan 3, 2003
Change of name certificate
Registry
Jan 3, 2003
Annual return
Financials
Jun 12, 2002
Annual accounts
Registry
Oct 8, 2001
Annual return
Registry
Oct 23, 2000
Resignation of a person
Registry
Sep 27, 2000
Resignation of one Nominee Secretary
Registry
Sep 27, 2000
Three appointments: a person and 2 men