EQUAL PAY CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Liquidators' statement of receipts and payments to 2024-09-28

View Document

12/10/2312 October 2023 Declaration of solvency

View Document

12/10/2312 October 2023 Registered office address changed from C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX United Kingdom to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 2023-10-12

View Document

12/10/2312 October 2023 Appointment of a voluntary liquidator

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

13/09/2313 September 2023 Change of details for Mrs Katy Bromley as a person with significant control on 2023-09-04

View Document

12/09/2312 September 2023 Director's details changed for Mr Karl Bromley on 2023-09-04

View Document

12/09/2312 September 2023 Director's details changed for Mr Karl Bromley on 2023-09-04

View Document

12/09/2312 September 2023 Director's details changed for Mrs Katy Bromley on 2023-09-04

View Document

12/09/2312 September 2023 Change of details for Mr Karl Bromley as a person with significant control on 2023-09-04

View Document

12/09/2312 September 2023 Change of details for Mrs Katy Bromley as a person with significant control on 2023-09-04

View Document

12/09/2312 September 2023 Change of details for Mr Karl Bromley as a person with significant control on 2023-09-04

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/03/2323 March 2023 Registered office address changed from C/O Joseph Miller, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 2023-03-23

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

09/03/209 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM C/O JOSEPH MILLER & CO FLOOR A, MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE

View Document

28/03/1928 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 COMPANY NAME CHANGED K B TECHNOLOGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/10/17

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MRS KATY BROMLEY

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/09/1523 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

05/09/135 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information