EQUALRESPONSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Previous accounting period extended from 2023-04-30 to 2023-09-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

21/12/2321 December 2023 Notification of Equalresponse (Eot) Ltd as a person with significant control on 2023-08-07

View Document

14/12/2314 December 2023 Cessation of Paul Andrew Holt as a person with significant control on 2023-08-07

View Document

14/12/2314 December 2023 Cessation of Andrew Campbell Cooper as a person with significant control on 2023-08-07

View Document

14/12/2314 December 2023 Cessation of Karl Raphael Cooper as a person with significant control on 2023-08-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

09/11/179 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/01/1612 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/01/168 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HOLT / 10/11/2015

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CAMPBELL COOPER / 10/11/2015

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL RAPHAEL COOPER / 10/11/2015

View Document

08/01/168 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR KARL RAPHAEL COOPER / 10/11/2015

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 1 TRAFFORD ROAD LIVERPOOL ROAD ECCLES LANCASHIRE M30 0JX

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 618 LIVERPOOL ROAD PEEL GREEN ECCLES MANCHESTER M30 7NA

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 1 TRAFFORD ROAD LIVERPOOL ROAD ECCLES LANCASHIRE M30 0JX

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 1 TRAFFORD ROAD LIVERPOOL ROAD MANCHESTER M30 0JX

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/12/1327 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

27/01/1327 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/03/128 March 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KARL RAPHAEL COOPER / 22/12/2011

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL COOPER / 22/12/2011

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL RAPHAEL COOPER / 22/12/2011

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/03/114 March 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/01/1011 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL RAPHAEL COOPER / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HOLT / 23/12/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/01/0515 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/03/9410 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

28/02/9228 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

18/02/9218 February 1992 ALTER MEM AND ARTS 12/02/92

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9218 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

31/12/9131 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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