EQUIRIS SOFTWARE LIMITED

Company Documents

DateDescription
01/12/241 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

01/12/241 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/12/232 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 40/6 CRAIGHOUSE GARDENS CRAIGHOUSE GARDENS EDINBURGH EH10 5TZ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS SIDERIS / 01/01/2014

View Document

28/01/1428 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 112A/11 WEST BOW EDINBURGH EH1 2HH

View Document

06/08/136 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY MAV PERI

View Document

02/02/122 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 SECRETARY APPOINTED MR MAV PERI

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY THEODOROS DAMOULAS

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS SIDERIS / 07/01/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 57 MARCHMONT ROAD EDINBURGH EH91HT

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 91 HANOVER STREET EDINBURGH EH2 1DJ

View Document

07/01/047 January 2004 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