EQUIDUCT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

04/03/254 March 2025 Registered office address changed from 15 - 16 st. Helen's Place London Uk EC3A 6DQ United Kingdom to 18th Floor 100 Bishopsgate London Uk EC2N 4AG on 2025-03-04

View Document

27/02/2527 February 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

12/03/2412 March 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

24/05/2324 May 2023 Satisfaction of charge 3 in full

View Document

17/05/2317 May 2023 Termination of appointment of Stephen Frederick Jarvis as a director on 2023-04-28

View Document

21/04/2321 April 2023 Accounts for a small company made up to 2022-12-31

View Document

25/02/2325 February 2023 Registered office address changed from 2nd Floor 70 st Mary Axe London EC3A 8BE England to 15 - 16 st. Helen's Place London Uk EC3A 6DQ on 2023-02-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR MATTHEW STUPPLE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALBERT MAASLAND

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR DAVID FURLONG

View Document

01/08/191 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR DAVID MURPHY

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ARTUR FISCHER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED MR ALBERT CORNELIS MAASLAND

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR NELL AXELROD

View Document

05/09/165 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/07/168 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MS. NELL AXELROD

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR IAN WERNER

View Document

04/08/144 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

12/08/1312 August 2013 ADOPT ARTICLES 28/06/2013

View Document

08/08/138 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR IAN WERNER

View Document

16/06/1316 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALL

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWSON

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN MCGROARTY

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR ARTUR FISCHER

View Document

16/02/1316 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER RANDALL

View Document

25/01/1325 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/10/1224 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR WILLY VAN STAPPEM

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 70 ST. MARY AXE LONDON EC3A 8BD UNITED KINGDOM

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/09/115 September 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR ANTHONY BALL

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR DAVID HOWSON

View Document

14/01/1114 January 2011 31/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM THE BOATHOUSE RIVERGATE SUTTON ROAD MAIDENHEAD BERKSHIRE SL6 9SN

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/07/105 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLY VAN STAPPEM / 10/06/2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROUWER

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR ALAN MCGROARTY

View Document

06/02/106 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOSS PEETERS

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR PETER CHARLES RANDALL

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR ARTUR FISCHER

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED WILLY VAN STAPPEM

View Document

01/07/081 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0818 January 2008 COMPANY NAME CHANGED EQUIDUCT LIMITED CERTIFICATE ISSUED ON 18/01/08

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS; AMEND

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0624 October 2006 COMPANY NAME CHANGED EASDAQ CONSULTANCY LIMITED CERTIFICATE ISSUED ON 24/10/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 1 RIVERDENE COTTAGES COOKHAM MAIDENHEAD BERKSHIRE SL6 9SW

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: EXCHANGE TOWER OLD BROAD STREET LONDON EC2N 1HP

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 COMPANY NAME CHANGED NASDAQ EUROPE LIMITED CERTIFICATE ISSUED ON 11/05/04

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/10/0324 October 2003 RETURN MADE UP TO 10/06/03; NO CHANGE OF MEMBERS

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

08/09/018 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 COMPANY NAME CHANGED EASDAQLIVE LIMITED CERTIFICATE ISSUED ON 07/06/01

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: SCEPTRE HOUSE 169/173 REGENT STREET LONDON W1R 8DD

View Document

06/09/006 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 COMPANY NAME CHANGED THE EASDAQ STOCK MARKET (UK) LIM ITED CERTIFICATE ISSUED ON 26/04/00

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 90 TOTTENHAM COURT ROAD LONDON W1P 0AA

View Document

09/03/989 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/971 August 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

20/03/9720 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/12/9620 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: SEVEN LIMEHARBOUR DOCKLANDS LONDON E14 9NQ

View Document

20/12/9620 December 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

27/08/9627 August 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: 15 PORTLAND PLACE LONDON W1N 3AAB

View Document

07/03/967 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

29/11/9529 November 1995 EXEMPTION FROM APPOINTING AUDITORS 29/08/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

10/06/9410 June 1994 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