EQUITE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

16/12/2416 December 2024 Change of details for Mrs Joanne George as a person with significant control on 2024-12-01

View Document

15/12/2415 December 2024 Change of details for Mr Michael Ian George as a person with significant control on 2024-12-01

View Document

15/12/2415 December 2024 Director's details changed for Mr Michael Ian George on 2024-12-01

View Document

15/12/2415 December 2024 Director's details changed for Joanne George on 2024-12-01

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

07/12/237 December 2023 Cessation of Michael Ian George as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Cessation of Joanne Shirley George as a person with significant control on 2023-11-30

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

15/12/2115 December 2021 Notification of Joanne George as a person with significant control on 2016-04-06

View Document

15/12/2115 December 2021 Notification of Michael Ian George as a person with significant control on 2016-04-06

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN GEORGE / 10/02/2021

View Document

11/02/2111 February 2021 CHANGE PERSON AS SECRETARY

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE GEORGE / 10/02/2021

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 16 STATION ROAD BARTON UNDER NEEDWOOD BURTON-ON-TRENT STAFFORDSHIRE DE13 8DR

View Document

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

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

14/05/2014 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

13/03/1813 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 7 CRICH CIRCLE LITTLEOVER DERBY DERBYSHIRE DE23 6DS

View Document

23/12/1523 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

09/11/119 November 2011 COMPANY NAME CHANGED ASH LODGE LIMITED CERTIFICATE ISSUED ON 09/11/11

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 16/12/09 STATEMENT OF CAPITAL GBP 1

View Document

05/01/105 January 2010 DIRECTOR APPOINTED JOANNE GEORGE

View Document

05/01/105 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN GEORGE / 11/12/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL IAN GEORGE / 11/12/2009

View Document

11/12/0811 December 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