EQUASYS IT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Total exemption full accounts made up to 2025-01-31 |
12/05/2512 May 2025 | Appointment of Mrs Chloe Victoria Moran as a secretary on 2025-05-12 |
07/05/257 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
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 |
07/05/257 May 2025 | Change of details for Equasys Ltd as a person with significant control on 2025-05-07 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-01-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-25 with updates |
10/03/2310 March 2023 | Total exemption full accounts made up to 2023-01-31 |
01/03/231 March 2023 | Notification of Equasys Ltd as a person with significant control on 2023-02-28 |
01/03/231 March 2023 | Cessation of Andrew Burgess as a person with significant control on 2023-02-28 |
28/02/2328 February 2023 | Termination of appointment of Andrew David Burgess as a director on 2023-02-28 |
28/02/2328 February 2023 | Appointment of Mr Adam Moran as a director on 2023-02-28 |
27/02/2327 February 2023 | Elect to keep the secretaries register information on the public register |
27/02/2327 February 2023 | Elect to keep the directors' register information on the public register |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with updates |
13/10/2213 October 2022 | Change of details for Andrew Burgess as a person with significant control on 2022-10-10 |
12/10/2212 October 2022 | Statement of capital following an allotment of shares on 2022-10-10 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
25/06/2125 June 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/05/2020 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
17/05/1917 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 850 EQUASYS, BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON CHESHIRE WA3 7QZ ENGLAND |
18/01/1818 January 2018 | PSC'S CHANGE OF PARTICULARS / ANDREW BURGESS / 02/08/2017 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
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 |
05/05/175 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/01/1612 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 69 FLIXTON ROAD URMSTON MANCHESTER M41 5AN |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
12/01/1512 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
24/06/1424 June 2014 | 23/05/14 STATEMENT OF CAPITAL GBP 3 |
11/06/1411 June 2014 | ADOPT ARTICLES 23/05/2014 |
13/01/1413 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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