EPSILON TEST SERVICES LIMITED

Register to unlock more data on OkredoRegister

EPSILON TEST SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03141820

Incorporation date

28/12/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O PHS GROUP, Block B, Western Industrial Estate, Caerphilly CF83 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1995)
dot icon19/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon19/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon19/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon19/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon14/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon14/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon14/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon14/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon06/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon29/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon29/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon29/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon29/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon31/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon31/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon31/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon31/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon10/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon06/04/2022
Full accounts made up to 2021-06-30
dot icon10/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon18/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon03/03/2021
Appointment of Mr Matthew Edward Stanley Brabin as a director on 2021-02-24
dot icon03/03/2021
Termination of appointment of David James Benwell Taylor-Smith as a director on 2021-02-23
dot icon31/12/2020
Confirmation statement made on 2020-12-28 with no updates
dot icon12/12/2020
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon11/06/2020
Satisfaction of charge 031418200006 in full
dot icon11/06/2020
Satisfaction of charge 031418200005 in full
dot icon09/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/04/2018
Termination of appointment of Christopher Ross Maguire Kemball as a director on 2018-04-09
dot icon10/04/2018
Appointment of Mr David James Benwell Taylor-Smith as a director on 2018-04-09
dot icon10/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/12/2017
Appointment of Mr Christopher Ross Maguire Kemball as a director on 2017-12-15
dot icon18/12/2017
Termination of appointment of Justin Antony James Tydeman as a director on 2017-12-15
dot icon03/07/2017
Termination of appointment of Simon Alasdair Woods as a director on 2017-06-30
dot icon09/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon03/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon23/12/2016
Registration of charge 031418200006, created on 2016-12-20
dot icon21/07/2016
Appointment of Mr Colin Joseph Thomas as a director on 2016-07-15
dot icon25/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon15/01/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon15/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon15/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon15/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon02/02/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon02/02/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon12/01/2015
Termination of appointment of Gareth Arthur Ludovic Emrys Rhys Williams as a director on 2014-12-29
dot icon09/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon09/01/2015
Registered office address changed from C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 2015-01-09
dot icon05/01/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon05/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon12/12/2014
Appointment of Mr Justin Antony James Tydeman as a director on 2014-12-01
dot icon31/10/2014
Satisfaction of charge 4 in full
dot icon21/10/2014
Registration of charge 031418200005, created on 2014-10-17
dot icon02/04/2014
Termination of appointment of Simon Woods as a secretary
dot icon02/04/2014
Appointment of Mr David Finlayson as a secretary
dot icon16/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon11/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon10/01/2013
Registered office address changed from Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH Wales on 2013-01-10
dot icon12/12/2012
Termination of appointment of John Skidmore as a secretary
dot icon12/12/2012
Termination of appointment of John Skidmore as a director
dot icon12/12/2012
Appointment of Mr Simon Alasdair Woods as a secretary
dot icon12/12/2012
Appointment of Mr Simon Alasdair Woods as a director
dot icon14/09/2012
Full accounts made up to 2012-03-31
dot icon28/06/2012
Appointment of Mr Gareth Rhys Williams as a director
dot icon28/06/2012
Termination of appointment of Peter Cohen as a director
dot icon05/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon05/01/2012
Director's details changed for Mr John Fletcher Skidmore on 2012-01-05
dot icon05/01/2012
Director's details changed for Mr Peter James Cohen on 2012-01-05
dot icon05/01/2012
Secretary's details changed for Mr John Fletcher Skidmore on 2012-01-05
dot icon05/01/2012
Registered office address changed from C/O Phs Services Limited Western Industrial Estate Caerphilly CF83 1XH on 2012-01-05
dot icon21/09/2011
Full accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon08/09/2010
Full accounts made up to 2010-03-31
dot icon05/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon22/09/2009
Full accounts made up to 2009-03-31
dot icon30/04/2009
Memorandum and Articles of Association
dot icon30/04/2009
Resolutions
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon26/02/2009
Return made up to 28/12/08; full list of members
dot icon19/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/07/2008
Ad 04/04/08\gbp si [email protected]=45.64\gbp ic 1097.64/1143.28\
dot icon03/07/2008
Ad 04/04/08\gbp si [email protected]=97.64\gbp ic 1000/1097.64\
dot icon22/04/2008
Registered office changed on 22/04/2008 from epilon house the square gloucester business park gloucester GL3 4AD
dot icon22/04/2008
Appointment terminated director and secretary timothy beardsmore
dot icon22/04/2008
Appointment terminated director mark blanchfield
dot icon22/04/2008
Director and secretary appointed john fletcher skidmore
dot icon22/04/2008
Director appointed peter james cohen
dot icon28/02/2008
Return made up to 28/12/07; full list of members
dot icon26/11/2007
Accounts for a medium company made up to 2007-03-31
dot icon30/01/2007
Return made up to 28/12/06; full list of members
dot icon06/11/2006
Accounts for a small company made up to 2006-03-31
dot icon11/04/2006
Ad 23/03/06--------- £ si 10000@1=10000 £ ic 1000/11000
dot icon11/04/2006
Nc inc already adjusted 23/03/06
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon24/02/2006
Return made up to 28/12/05; full list of members
dot icon12/12/2005
Accounts for a small company made up to 2005-03-31
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon31/01/2005
Return made up to 28/12/04; full list of members
dot icon17/01/2005
Registered office changed on 17/01/05 from: bearland house longsmith street gloucester GL1 2HJ
dot icon02/09/2004
Nc inc already adjusted 24/08/04
dot icon02/09/2004
Resolutions
dot icon02/09/2004
Resolutions
dot icon02/09/2004
Resolutions
dot icon22/07/2004
New director appointed
dot icon07/01/2004
Return made up to 28/12/03; full list of members
dot icon12/11/2003
Accounts for a small company made up to 2003-03-31
dot icon22/03/2003
Director resigned
dot icon28/01/2003
Return made up to 28/12/02; full list of members
dot icon28/01/2003
New secretary appointed
dot icon25/01/2003
Accounts for a small company made up to 2002-03-31
dot icon24/04/2002
New director appointed
dot icon17/01/2002
Return made up to 28/12/01; full list of members
dot icon06/12/2001
Accounts for a small company made up to 2001-03-31
dot icon11/01/2001
Return made up to 28/12/00; full list of members
dot icon30/11/2000
Accounts for a small company made up to 2000-03-31
dot icon06/01/2000
Return made up to 28/12/99; full list of members
dot icon16/11/1999
Declaration of satisfaction of mortgage/charge
dot icon21/10/1999
Accounts for a small company made up to 1999-03-31
dot icon12/01/1999
Return made up to 28/12/98; full list of members
dot icon27/10/1998
Accounts for a small company made up to 1998-03-31
dot icon16/09/1998
Registered office changed on 16/09/98 from: epsilon house cleeve mill business park newent gloucestershire GL18 1EP
dot icon11/07/1998
Particulars of mortgage/charge
dot icon03/07/1998
Particulars of mortgage/charge
dot icon03/07/1998
New secretary appointed
dot icon03/07/1998
Secretary resigned
dot icon25/06/1998
Secretary resigned
dot icon25/06/1998
New secretary appointed
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon23/01/1998
Return made up to 28/12/97; no change of members
dot icon14/01/1997
Return made up to 28/12/96; full list of members
dot icon20/08/1996
Accounting reference date notified as 31/03
dot icon11/06/1996
Particulars of mortgage/charge
dot icon08/01/1996
Director resigned;new director appointed
dot icon08/01/1996
Secretary resigned;new secretary appointed;director resigned
dot icon08/01/1996
Registered office changed on 08/01/96 from: 33 crwys road cardiff CF2 4YF
dot icon28/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tydeman, Justin Antony James
Director
01/12/2014 - 15/12/2017
121
Brabin, Matthew Edward Stanley
Director
24/02/2021 - Present
204
Taylor-Smith, David James Benwell
Director
09/04/2018 - 23/02/2021
67
Thomas, Colin Joseph
Director
15/07/2016 - Present
71

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EPSILON TEST SERVICES LIMITED

EPSILON TEST SERVICES LIMITED is an(a) Active company incorporated on 28/12/1995 with the registered office located at C/O PHS GROUP, Block B, Western Industrial Estate, Caerphilly CF83 1XH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EPSILON TEST SERVICES LIMITED?

toggle

EPSILON TEST SERVICES LIMITED is currently Active. It was registered on 28/12/1995 .

Where is EPSILON TEST SERVICES LIMITED located?

toggle

EPSILON TEST SERVICES LIMITED is registered at C/O PHS GROUP, Block B, Western Industrial Estate, Caerphilly CF83 1XH.

What does EPSILON TEST SERVICES LIMITED do?

toggle

EPSILON TEST SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EPSILON TEST SERVICES LIMITED?

toggle

The latest filing was on 19/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.