EQUAL SUPPORT OPPORTUNITIES CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

04/06/244 June 2024 Director's details changed for Mr Shaun Eddy on 2024-06-04

View Document

07/03/247 March 2024 Director's details changed for Mr Anthony George Hemmings on 2024-03-06

View Document

07/03/247 March 2024 Registered office address changed from 2 Rosliston Road Burton-on-Trent DE15 9RJ England to 36 Elizabeth Avenue Rolleston-on-Dove Burton-on-Trent DE13 9EP on 2024-03-07

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

08/01/238 January 2023 Registered office address changed from Voluntary Services Centre Union Street Burton upon Trent Staffordshire DE14 1AA to 2 Rosliston Road Burton-on-Trent DE15 9RJ on 2023-01-08

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

17/01/2217 January 2022 Appointment of Mr Neil James Walton as a director on 2022-01-11

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY AIMEE HUGHES

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR BENEDICT CALVERT-LYONS

View Document

13/09/1813 September 2018 SECRETARY APPOINTED MS JANE ALISON MILLAR

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 209 CALAIS ROAD BURTON-ON-TRENT STAFFORDSHIRE DE13 0UN

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED JULIE TIBBITTS

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

12/01/1612 January 2016 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