E-QUIPFIX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

07/04/257 April 2025 Appointment of Mrs Carolyn Jayne Bean as a director on 2025-03-28

View Document

07/04/257 April 2025 Appointment of Mr Mark Kevin Bean as a director on 2025-03-28

View Document

04/04/254 April 2025 Termination of appointment of David James Attwell as a director on 2025-03-28

View Document

04/04/254 April 2025 Cessation of Joanne Clare Attwell as a person with significant control on 2025-03-28

View Document

04/04/254 April 2025 Notification of Dmc Equity Group Limited as a person with significant control on 2025-03-28

View Document

04/04/254 April 2025 Registration of charge 068242080003, created on 2025-03-28

View Document

04/04/254 April 2025 Termination of appointment of Joanne Clare Attwell as a secretary on 2025-03-28

View Document

04/04/254 April 2025 Appointment of Mr Daniel Lewis Bean as a director on 2025-03-28

View Document

04/04/254 April 2025 Cessation of David James Attwell as a person with significant control on 2025-03-28

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

20/06/2420 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

15/10/2115 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

03/04/203 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE CLARE ATTWELL / 02/04/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ATTWELL / 02/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

12/07/1912 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

22/10/1822 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/09/1818 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068242080001

View Document

18/09/1818 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068242080002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/07/178 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE CLARE ATTWELL / 08/07/2017

View Document

08/07/178 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ATTWELL / 08/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM DENMARK HOUSE OLD BATH ROAD CHARVIL READING BERKSHIRE RG10 9QJ

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

25/10/1425 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068242080002

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/02/1422 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068242080001

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 5 CROCKFORD PLACE TEMPLE PARK BINFIELD BRACKNELL BERKSHIRE RG42 4UT ENGLAND

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ATTWELL / 28/02/2010

View Document

01/03/101 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

28/02/1028 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ATTWELL / 28/02/2010

View Document

13/03/0913 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

19/02/0919 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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