EQUALSCALE LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Progress report in a winding up by the court

View Document

28/09/2328 September 2023 Progress report in a winding up by the court

View Document

20/09/2220 September 2022 Progress report in a winding up by the court

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM HAREWOOD HOUSE 20 CHORLEY NEW ROAD BOLTON BL1 4AP ENGLAND

View Document

19/09/1919 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN ROSSENDALE BB4 4PW

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR PETER ANDREW JASON KIELY

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR DAVID KIELY

View Document

11/04/1811 April 2018 CESSATION OF MADGE MARY NOBLET AS A PSC

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAREWOOD ASSOCIATES LIMITED

View Document

11/04/1811 April 2018 CESSATION OF GEORGE NOBLET AS A PSC

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY MADGE NOBLET

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE NOBLET

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR MADGE NOBLET

View Document

20/02/1820 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/06/1412 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/06/1312 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/06/1215 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/06/1110 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE NOBLET / 01/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADGE NOBLET / 01/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN LANCASHIRE BB4 4PQ

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: ASHWORTH HOUSE MANCHESTER ROAD BURNLEY LANCASHIRE BB11 1TT

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/04/98

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 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