EPISTEM SIP TRUSTEE LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-01-02 View Report
Confirmation statement. Statement with no updates. 2023-11-20 View Report
Accounts. Accounts type dormant. 2023-05-09 View Report
Confirmation statement. Statement with no updates. 2022-12-16 View Report
Officers. Officer name: Mr Russ Shaw. Change date: 2022-03-29. 2022-04-08 View Report
Officers. Termination date: 2022-03-29. Officer name: Matthew John Fowler. 2022-03-29 View Report
Officers. Officer name: Matthew John Fowler. Termination date: 2022-03-29. 2022-03-29 View Report
Officers. Appointment date: 2022-03-29. Officer name: Mr Russ Shaw. 2022-03-29 View Report
Accounts. Accounts type dormant. 2022-01-19 View Report
Confirmation statement. Statement with no updates. 2021-11-16 View Report
Accounts. Accounts type dormant. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-11-11 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Accounts. Accounts type dormant. 2019-10-23 View Report
Officers. Officer name: Robert Dwyer Nolan. Termination date: 2018-12-31. 2019-01-07 View Report
Accounts. Accounts type dormant. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-11-08 View Report
Accounts. Accounts type total exemption full. 2017-11-29 View Report
Confirmation statement. Statement with no updates. 2017-11-06 View Report
Accounts. Accounts type small. 2017-04-06 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Officers. Termination date: 2017-01-05. Officer name: John Rylands. 2017-01-17 View Report
Officers. Officer name: John Rylands. Termination date: 2017-01-05. 2017-01-17 View Report
Officers. Officer name: Mr Matthew John Fowler. Appointment date: 2017-01-05. 2017-01-17 View Report
Officers. Officer name: Mr Matthew John Fowler. Appointment date: 2016-12-19. 2016-12-19 View Report
Resolution. Description: Resolutions. 2016-07-22 View Report
Change of name. Change of name notice. 2016-07-22 View Report
Change of name. Description: Company name changed epistem sip trustee LIMITED\certificate issued on 12/07/16. 2016-07-12 View Report
Change of name. Change of name notice. 2016-07-12 View Report
Auditors. Auditors resignation company. 2016-03-01 View Report
Annual return. With made up date full list shareholders. 2016-02-11 View Report
Accounts. Accounts type full. 2016-01-18 View Report
Accounts. Accounts type small. 2015-04-13 View Report
Annual return. With made up date full list shareholders. 2014-12-16 View Report
Accounts. Accounts type full. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2013-12-24 View Report
Accounts. Accounts type full. 2013-04-26 View Report
Annual return. With made up date full list shareholders. 2013-02-08 View Report
Accounts. Accounts type full. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2012-03-23 View Report
Officers. Officer name: Robert Dwyer Nolan. Change date: 2011-11-30. 2012-03-23 View Report
Accounts. Accounts type full. 2011-03-22 View Report
Annual return. With made up date full list shareholders. 2010-12-10 View Report
Gazette. Gazette filings brought up to date. 2010-07-13 View Report
Accounts. Accounts type full. 2010-07-12 View Report
Gazette. Gazette notice compulsary. 2010-07-06 View Report
Annual return. With made up date full list shareholders. 2010-02-23 View Report
Officers. Description: Director appointed robert nolan. 2009-02-19 View Report
Officers. Description: Director and secretary appointed john rylands. 2009-01-08 View Report
Officers. Description: Appointment terminated director patrick martin. 2009-01-08 View Report