EQUALISER COMPUTING LTD

Company Documents

DateDescription
18/05/2318 May 2023 Final Gazette dissolved following liquidation

View Document

18/05/2318 May 2023 Final Gazette dissolved following liquidation

View Document

18/02/2318 February 2023 Return of final meeting in a members' voluntary winding up

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

14/10/2214 October 2022 Liquidators' statement of receipts and payments to 2022-09-26

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

06/10/216 October 2021 Appointment of a voluntary liquidator

View Document

05/10/215 October 2021 Previous accounting period extended from 2021-09-15 to 2021-09-26

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

04/10/214 October 2021 Declaration of solvency

View Document

04/10/214 October 2021 Previous accounting period shortened from 2022-03-31 to 2021-09-15

View Document

04/10/214 October 2021 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 3 Holly Gardens West End Southampton SO30 3RU on 2021-10-04

View Document

26/09/2126 September 2021 Annual accounts for year ending 26 Sep 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY COSGROVE / 04/03/2020

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, SECRETARY JOAN COSGROVE

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MICHAEL ANTHONY COSGROVE / 04/03/2020

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED ADAM GEORGE COSGROVE

View Document

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

07/01/167 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

07/01/157 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

22/05/1422 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JOAN COSGROVE / 22/05/2014

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY COSGROVE / 22/05/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

07/01/147 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 24 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/01/117 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

24/12/0924 December 2009 Annual return made up to 24 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/12/0728 December 2007 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

28/12/0528 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

27/03/9827 March 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

27/03/9827 March 1998 S366A DISP HOLDING AGM 23/03/98

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD, SALFORD M7 4AS

View Document

02/03/982 March 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

24/12/9724 December 1997 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