EQUA VIA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/03/2418 March 2024 Director's details changed for James Cryne on 2024-03-18

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

14/06/2314 June 2023 Director's details changed for Mr Austin Anthony Shaw on 2023-06-08

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/03/233 March 2023 Change of details for Pennine Ventures Limited as a person with significant control on 2023-02-28

View Document

03/03/233 March 2023 Registered office address changed from 2 Cromwell Court Oldham OL1 1ET United Kingdom to 5 Cromwell Court Oldham OL1 1ET on 2023-03-03

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

22/09/2222 September 2022 Registration of charge 047015020003, created on 2022-09-20

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/184 October 2018 DIRECTOR APPOINTED COLIN MAHER

View Document

25/07/1825 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY IAN SIMPSON

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRYNE / 01/02/2018

View Document

04/12/174 December 2017 SECRETARY APPOINTED IAN EDWARD SIMPSON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

09/02/179 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GLYN RIGBY / 09/02/2017

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE SWALES / 09/02/2017

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN RIGBY / 09/02/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRYNE / 10/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CARLO BOGGIANO / 10/01/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE SWALES / 14/09/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN RIGBY / 14/09/2016

View Document

15/09/1615 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GLYN RIGBY / 14/09/2016

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/03/1623 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 SECOND FILING WITH MUD 18/03/14 FOR FORM AR01

View Document

01/12/151 December 2015 SECOND FILING WITH MUD 18/03/15 FOR FORM AR01

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWLEY

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR MICHAEL ANDREW PARKES

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED AMANDA JANE SWALES

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM, PENNINE HOUSE, DENTON LANE, CHADDERTON, OLDHAM, OL9 8PU

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/05/1523 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1523 May 2015 COMPANY NAME CHANGED KEYTIME SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/05/15

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1

View Document

17/04/1517 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/03/1419 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GLYN RIGBY / 27/03/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRYNE / 27/03/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BOGGIANO / 27/03/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST CAPE COWLEY / 27/03/2013

View Document

20/03/1320 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

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

View Accounts

22/07/1222 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/03/1228 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/03/1131 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 PREVSHO FROM 28/02/2011 TO 31/10/2010

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

28/03/0828 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/12/0523 December 2005 NC INC ALREADY ADJUSTED 31/07/04

View Document

23/12/0523 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0523 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0523 December 2005 £ NC 2000/3000 31/07/0

View Document

23/12/0523 December 2005 £ NC 1000/2000 31/07/0

View Document

23/12/0523 December 2005 NC INC ALREADY ADJUSTED 31/07/04

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: BOROUGH BUSINESS CENTRE, NEILD STREET, OLDHAM, OL8 1QG

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: CARPENTER COURT 1 MAPLE ROAD, BRAMHALL, STOCKPORT, CHESHIRE SK7 2DH

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 20 BURNEDGE FOLD ROAD,, GRASSCROFT, OLDHAM, LANCS, OL4 4EE

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

05/05/045 May 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 COMPANY NAME CHANGED EQUA VIA SOFTWARE LIMITED CERTIFICATE ISSUED ON 15/12/03

View Document

04/06/034 June 2003 COMPANY NAME CHANGED PENNINE VENTURES LIMITED CERTIFICATE ISSUED ON 04/06/03

View Document

18/03/0318 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information