EQUINOXE SOLUTIONS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

01/05/251 May 2025 Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30

View Document

14/04/2514 April 2025 Full accounts made up to 2024-09-30

View Document

06/02/256 February 2025 Appointment of Compass Secretaries Limited as a secretary on 2025-02-05

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

01/07/241 July 2024 Full accounts made up to 2023-09-30

View Document

04/08/234 August 2023 Accounts for a small company made up to 2022-07-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-01 with updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/03/224 March 2022 Resolutions

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

14/10/2114 October 2021 Director's details changed for Mr Lee Howard Parker on 2021-03-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY PARKER

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KEMP

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

04/06/194 June 2019 26/03/19 STATEMENT OF CAPITAL GBP 1052

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR MARK TERENCE AYLWIN

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

19/03/1819 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS TRACY ALISON JONES

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR STEPHEN JONES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 26/07/10 STATEMENT OF CAPITAL GBP 999

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT KEMP

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 77 CHAPEL STREET BILLERICAY ESSEX CM12 9LR

View Document

13/07/0913 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0913 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM SUITE 21 LORDS BUSINESS CENTRE LORDS HOUSE 665 NORTH CIRCULAR ROAD LONDON NW2 7AX UNITED KINGDOM

View Document

11/07/0811 July 2008 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