EQUASYS IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

12/05/2512 May 2025 Appointment of Mrs Chloe Victoria Moran as a secretary on 2025-05-12

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

07/05/257 May 2025 Registered office address changed from 844 Birchwood Boulevard Birchwood Warrington WA3 7QZ England to 834 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QZ on 2025-05-07

View Document

07/05/257 May 2025 Change of details for Equasys Ltd as a person with significant control on 2025-05-07

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/10/2410 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

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

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Notification of Equasys Ltd as a person with significant control on 2023-02-28

View Document

01/03/231 March 2023 Cessation of Andrew Burgess as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Andrew David Burgess as a director on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Mr Adam Moran as a director on 2023-02-28

View Document

27/02/2327 February 2023 Elect to keep the secretaries register information on the public register

View Document

27/02/2327 February 2023 Elect to keep the directors' register information on the public register

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

13/10/2213 October 2022 Change of details for Andrew Burgess as a person with significant control on 2022-10-10

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-10-10

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

25/06/2125 June 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

20/05/2020 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 850 EQUASYS, BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON CHESHIRE WA3 7QZ ENGLAND

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / ANDREW BURGESS / 02/08/2017

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM C/O HAINES WATTS NORTHERN ASSURANCE BUILDINGS 9-21 PRINCESS STREET MANCHESTER M2 4DN

View Document

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 69 FLIXTON ROAD URMSTON MANCHESTER M41 5AN

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

24/06/1424 June 2014 23/05/14 STATEMENT OF CAPITAL GBP 3

View Document

11/06/1411 June 2014 ADOPT ARTICLES 23/05/2014

View Document

13/01/1413 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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