EQUIPE PROSOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

21/08/2421 August 2024 Change of details for Ms Faye Marcia Sealy as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Mr Michael Louis Sealy on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Ms Faye Marcia Sealy on 2024-08-21

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-20 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

02/12/212 December 2021 Change of details for a person with significant control

View Document

01/12/211 December 2021 Director's details changed for Mr Michael Louis Sealy on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Ms Faye Marcia Sealy on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB United Kingdom to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Ms Faye Marcia Sealy as a person with significant control on 2021-12-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/04/2029 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

14/02/1914 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

06/10/176 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/05/1711 May 2017 DIRECTOR APPOINTED MRS FAYE SEALY

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR FAYE SEALY

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR FAYE SEALY

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR MICHAEL LOUIS SEALY

View Document

07/10/137 October 2013 COMPANY NAME CHANGED EFESSE LIMITED CERTIFICATE ISSUED ON 07/10/13

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDY POWRIE

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM QUEEN ANNE HOUSE 25-27 BROADWAY MAIDENHEAD BERKSHIRE SL6 1LY UNITED KINGDOM

View Document

20/08/1320 August 2013 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