EQ BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MRS KATHRINE LOUISE SOPPITT

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE SMITH

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM SOPPITT / 06/09/2013

View Document

02/10/132 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 2-4 ASH LANE RUSTINGTON WEST SUSSEX BN18 9AZ

View Document

05/01/135 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM SOPPITT / 04/05/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM SOPPITT / 19/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISE SMITH / 05/09/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM SOPPITT / 04/05/2012

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/12/118 December 2011 SECRETARY APPOINTED LOUISE SMITH

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM SOPPITT / 31/10/2011

View Document

31/10/1131 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM SOPPITT / 31/10/2011

View Document

31/10/1131 October 2011 SECRETARY APPOINTED MS LOUISE SMITH

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 7ES

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 36 WATERLOO ROAD WATERLOO LIVERPOOL L22 1RF

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 36 WATERLOO ROAD WATERLOO LIVERPOOL L22 1RJ UNITED KINGDOM

View Document

06/09/106 September 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