EQUIVALENCY TESTING LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2023-12-29

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2022-12-29

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

18/10/2318 October 2023 Change of details for Ms Mary Bridget Coyne as a person with significant control on 2023-10-18

View Document

22/09/2322 September 2023 Change of details for Ms Mary Bridget Coyne as a person with significant control on 2023-04-24

View Document

12/09/2312 September 2023 Previous accounting period shortened from 2022-12-23 to 2022-12-22

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2021-12-30

View Document

20/05/2220 May 2022 Micro company accounts made up to 2020-12-30

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-24 to 2020-12-23

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2020-12-25 to 2020-12-24

View Document

28/06/2128 June 2021 Secretary's details changed for Mr Brian Daniel Higgins on 2021-06-28

View Document

28/06/2128 June 2021 Director's details changed for Mr Brian Daniel Higgins on 2021-06-28

View Document

17/06/2117 June 2021 Director's details changed for Ms Mary Bridget Coyne. on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Ms Mary Bridget Coyne. as a person with significant control on 2021-06-17

View Document

16/06/2116 June 2021 Appointment of Ms Mary Bridget Coyne. as a director on 2021-04-24

View Document

14/06/2114 June 2021 Change of details for Ms Mary Bridget Coyne. as a person with significant control on 2021-06-11

View Document

14/06/2114 June 2021 Change of details for Ms Mary Bridget Coyne. as a person with significant control on 2021-06-11

View Document

14/06/2114 June 2021 Change of details for Ms Bridget Coyne as a person with significant control on 2021-06-11

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 PREVSHO FROM 26/12/2018 TO 25/12/2018

View Document

25/09/1925 September 2019 PREVSHO FROM 27/12/2018 TO 26/12/2018

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

26/09/1726 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

01/02/171 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN DANIEL HIGGINS / 01/02/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DANIEL HIGGINS / 01/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY NETWORK SECRETARIAL SERVICES LIMITED

View Document

24/05/1624 May 2016 SECRETARY APPOINTED MR BRIAN DANIEL HIGGINS

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14

View Document

20/08/1520 August 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

11/06/1511 June 2015 11/06/15 STATEMENT OF CAPITAL GBP 4

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DANIEL HIGGINS / 08/06/2015

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DANIEL HIGGINS / 13/03/2015

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

05/12/145 December 2014 SECOND FILING WITH MUD 18/04/14 FOR FORM AR01

View Document

19/11/1419 November 2014 01/01/14 STATEMENT OF CAPITAL GBP 3

View Document

16/10/1416 October 2014 COMPANY NAME CHANGED EVERTON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 16/10/14

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR BRIAN DANIEL HIGGINS

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR HARRY PANTON

View Document

29/04/1429 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 CORPORATE SECRETARY APPOINTED NETWORK SECRETARIAL SERVICES LIMITED

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY MICHAEL PANTON / 12/02/2014

View Document

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

28/01/1428 January 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/09/1217 September 2012 COMPANY NAME CHANGED GREENWICH SQUARE LIMITED CERTIFICATE ISSUED ON 17/09/12

View Document

17/09/1217 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1218 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1218 May 2012 COMPANY NAME CHANGED VANBRUGH SQUARE LIMITED CERTIFICATE ISSUED ON 18/05/12

View Document

18/04/1218 April 2012 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