This company is commonly known as Episys Limited. The company was founded 36 years ago and was given the registration number 02196307. The firm's registered office is in CAMBRIDGE. You can find them at 23 King Street, , Cambridge, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | EPISYS LIMITED |
---|---|---|
Company Number | : | 02196307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 King Street, Cambridge, England, CB1 1AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Ainsworth Place, Cambridge, CB1 2PG | Secretary | 26 June 2002 | Active |
The Well, Cranfield Road, Moulsoe, Newport Pagnell, MK16 0HL | Director | 24 February 2003 | Active |
7 Ainsworth Place, Cambridge, CB1 2PG | Director | 07 May 2002 | Active |
19 Hamilton Road, Newmarket, CB8 0NY | Secretary | 14 March 1994 | Active |
36 Ansley Way, St. Ives, Huntingdon, PE27 6SN | Secretary | - | Active |
5 Farm Close, Houghton, Huntingdon, PE28 2JH | Secretary | 21 September 1998 | Active |
19 Sedley Taylor Road, Cambridge, CB2 8PW | Director | 21 September 1998 | Active |
19 Hamilton Road, Newmarket, CB8 0NY | Director | 04 March 1992 | Active |
36 Ansley Way, St Ives, PE27 6SN | Director | - | Active |
Rheeside 22 Baldock Road, Stotfold, Hitchin, SG5 4PB | Director | 23 November 1995 | Active |
24 Kings Hill, Caythorpe, Grantham, NG32 3DJ | Director | 17 May 2000 | Active |
17 Primrose View, Royston, SG8 9TP | Director | - | Active |
3 Fountaine Close, Great Linford, Milton Keynes, MK14 5HJ | Director | 01 March 1998 | Active |
Manor Farm House, Abbots Ann, Andover, SP11 7BB | Director | 12 July 1991 | Active |
5 Farm Close, Houghton, Huntingdon, PE28 2JH | Director | 21 September 1998 | Active |
Ecs Global Group Ltd | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Devonshire Business Centre, Works Road, Letchworth Garden City, England, SG6 1GJ |
Nature of control | : |
|
Episys Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Devonshire Business Centre, Works Road, Letchworth Garden City, England, SG6 1GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.