Epos Logic Solutions LTD
Full Company Report |
Includes- latest 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
Document Type | Publication 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 |  |