ENERQUIP GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

27/04/2327 April 2023 Cessation of John Paul Duncan as a person with significant control on 2021-03-02

View Document

27/04/2327 April 2023 Notification of Enerquip Holdings Limited as a person with significant control on 2021-03-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

27/06/2127 June 2021 Cessation of Kerry Elizabeth Tyler Polson as a person with significant control on 2021-03-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED ANDREW ALEXANDER POLSON

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR JOHN PAUL DUNCAN

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED ANDREW MICHAEL GEORGE ROBINS

View Document

27/06/1927 June 2019 20/06/19 STATEMENT OF CAPITAL GBP 200000

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL DUNCAN

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ALEXANDER POLSON

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY ELIZABETH TYLER POLSON

View Document

27/06/1927 June 2019 CESSATION OF ANDREW ALEXANDER POLSON AS A PSC

View Document

27/06/1927 June 2019 CESSATION OF SIMON COWIE AS A PSC

View Document

14/06/1914 June 2019 ADOPT ARTICLES 10/06/2019

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 37 ALBERT STREET ABERDEEN AB25 1XU UNITED KINGDOM

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

28/06/1728 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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