EQUILOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-09-27 with updates

View Document

03/11/233 November 2023 Change of details for Mr Christopher Peter Flockart as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Director's details changed for Mrs Gail Deborah Flockhart on 2023-11-01

View Document

02/11/232 November 2023 Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-02

View Document

02/11/232 November 2023 Change of details for Mrs Gail Deborah Flockhart as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Director's details changed for Mr Christopher Peter Flockhart on 2023-11-01

View Document

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

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-09-27 with updates

View Document

07/10/227 October 2022 Change of details for Mrs Gail Deborah Flockhart as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Gail Deborah Flockhart on 2022-10-07

View Document

04/10/224 October 2022 Change of details for Mrs Gail Deborah Flockhart as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Gail Deborah Flockhart on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Mr Christopher Peter Flockart as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Mr Christopher Peter Flockhart on 2022-10-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

11/11/2111 November 2021 Director's details changed for Gail Deborah Flockhart on 2021-11-09

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-09-27 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, SECRETARY GAIL FLOCKHART

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/03/1829 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL DEBORAH FLOCKHART

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 74A BROADWAY COURT THE BROADWAY CHESHAM BUCKINGHAMSHIRE HP5 1EG

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/04/1612 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

05/10/155 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/11/1319 November 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/06/1127 June 2011 Annual return made up to 27 September 2010 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER FLOCKHART / 30/10/2009

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAIL DEBORAH FLOCKHART / 30/10/2009

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 24/26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: 19 TYZACK ROAD TOTTERIDGE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7PU

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/10/967 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 SECRETARY RESIGNED

View Document

27/09/9627 September 1996 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