E-QUALITY LEARNING LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Accounts for a small company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

28/05/2428 May 2024 Accounts for a small company made up to 2023-08-31

View Document

09/04/249 April 2024 Satisfaction of charge 074016270002 in full

View Document

13/03/2413 March 2024 Registration of charge 074016270003, created on 2024-03-12

View Document

04/03/244 March 2024 Termination of appointment of Christopher James Quickfall as a director on 2024-03-01

View Document

04/12/234 December 2023 Registration of charge 074016270002, created on 2023-12-01

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/03/2225 March 2022 Cancellation of shares. Statement of capital on 2017-03-17

View Document

25/03/2225 March 2022 Purchase of own shares.

View Document

28/09/2128 September 2021 Appointment of Mrs Alison Claire Costello as a director on 2021-09-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES QUICKFALL / 29/03/2021

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GOUGH / 29/03/2021

View Document

06/01/216 January 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/216 January 2021 ADOPT ARTICLES 18/12/2020

View Document

06/01/216 January 2021 ARTICLES OF ASSOCIATION

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074016270001

View Document

21/12/2021 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUALITY SOLUTIONS GROUP LIMITED

View Document

21/12/2021 December 2020 CESSATION OF CHRISTOPHER JAMES QUICKFALL AS A PSC

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR MICHAEL HALL

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR NEIL STEPHENSON

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR ANDREW GOUGH

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/07/2017 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/11/1912 November 2019 ADOPT ARTICLES 05/09/2019

View Document

21/10/1921 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/191 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/191 October 2019 09/08/19 STATEMENT OF CAPITAL GBP 80

View Document

01/10/191 October 2019 ADOPT ARTICLES 05/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CHAMBERS

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY DAVID YOUNG

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 25/05/17 STATEMENT OF CAPITAL GBP 88.00

View Document

27/07/1727 July 2017 ADOPT ARTICLES 25/05/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/04/1727 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1710 April 2017 16/03/17 STATEMENT OF CAPITAL GBP 80

View Document

10/04/1710 April 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS MAIR

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR JAMES ROBERT CHAMBERS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 8/9 APOLLO COURT KOPPERS WAY MONKTON BUSINESS PARK SOUTH HEBBURN TYNE AND WEAR NE31 2ES UNITED KINGDOM

View Document

17/07/1417 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES QUICKFALL / 18/04/2014

View Document

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/07/1317 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 CURRSHO FROM 31/10/2013 TO 31/08/2013

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM UNIT 5 MALING COURT UNION STREET NEWCASTLE UPON TYNE NE2 1BP

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER QUICKFALL / 01/08/2011

View Document

03/08/123 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 SECRETARY APPOINTED MR DAVID YOUNG

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR THOMAS RICHARD MAIR

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/08/111 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM GATESHEAD INTERNATIONAL BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE AND WEAR NE8 3DA UNITED KINGDOM

View Document

08/10/108 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company