EQUA VIA SOFTWARE PUBLISHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/06/2314 June 2023 Termination of appointment of Anthony Carlo Boggiano as a director on 2023-06-09

View Document

14/06/2314 June 2023 Termination of appointment of Michael Andrew Parkes as a director on 2023-06-09

View Document

14/06/2314 June 2023 Termination of appointment of James Cryne as a director on 2023-06-09

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

03/03/233 March 2023 Change of details for Pennine Ventures Limited as a person with significant control on 2023-02-28

View Document

03/03/233 March 2023 Registered office address changed from 2 Cromwell Court Oldham OL1 1ET United Kingdom to 5 Cromwell Court Oldham OL1 1ET on 2023-03-03

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1825 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY IAN SIMPSON

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRYNE / 01/02/2018

View Document

04/12/174 December 2017 SECRETARY APPOINTED IAN EDWARD SIMPSON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN RIGBY / 09/02/2017

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE SWALES / 09/02/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRYNE / 10/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CARLO BOGGIANO / 10/01/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE SWALES / 15/09/2016

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/03/167 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 DIRECTOR APPOINTED MR MICHAEL ANDREW PARKES

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED AMANDA JANE SWALES

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM PENNINE HOUSE DENTON LANE CHADDERTON OLDHAM OL9 8PU

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1

View Document

08/04/158 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/03/1417 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GLYN RIGBY / 27/03/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRYNE / 27/03/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BOGGIANO / 27/03/2013

View Document

04/04/134 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/07/1222 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/02/1229 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/02/1124 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/05/1010 May 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0924 September 2009 CURRSHO FROM 31/12/2009 TO 31/10/2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY DCS CORPORATE SECRETARIES LIMITED

View Document

05/03/095 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED JAMES CRYNE

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR CAROL RIGBY

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED GLYN RIGBY

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED ANTHONY BOGGIANO

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 £ NC 100/1000 27/02/01

View Document

04/04/014 April 2001 NC INC ALREADY ADJUSTED 27/02/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 COMPANY NAME CHANGED S.B. SOFTWARE PUBLISHING LIMITED CERTIFICATE ISSUED ON 13/09/00

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: NORTEL HOUSE BROADGATE OLDHAM BROADWAY BUSI CHADDERTON OLDHAM OL9 9XA

View Document

18/04/0018 April 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD

View Document

30/11/9830 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: 107 WINDSOR ROAD OLDHAM LANCSHIRE OL8 1RP

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/04/982 April 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

21/11/9721 November 1997 COMPANY NAME CHANGED MAP SOFTWARE PUBLISHING LIMITED CERTIFICATE ISSUED ON 21/11/97

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/03/973 March 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 S386 DISP APP AUDS 28/10/94

View Document

19/09/9419 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 24/02/94; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 RETURN MADE UP TO 24/02/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93

View Document

11/02/9311 February 1993 SECRETARY RESIGNED

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 RETURN MADE UP TO 24/02/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

28/02/9228 February 1992 EXEMPTION FROM APPOINTING AUDITORS 12/03/91

View Document

28/02/9228 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

14/11/9014 November 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 EXEMPTION FROM APPOINTING AUDITORS 27/03/90

View Document

04/04/894 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/03/893 March 1989 SECRETARY RESIGNED

View Document

24/02/8924 February 1989 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