EQUILIBRIUM ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/04/2510 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Resolutions

View Document

04/04/254 April 2025 Cessation of Judith Alyson Shuttleworth as a person with significant control on 2025-04-03

View Document

04/04/254 April 2025 Cessation of Richard Andrew Shuttleworth as a person with significant control on 2025-04-03

View Document

04/04/254 April 2025 Notification of Eqa Holdings Ltd as a person with significant control on 2025-04-03

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

12/11/2412 November 2024 Change of details for Mr Richard Andrew Shuttleworth as a person with significant control on 2022-11-21

View Document

12/11/2412 November 2024 Change of details for Mr Richard Andrew Shuttleworth as a person with significant control on 2022-11-21

View Document

11/11/2411 November 2024 Notification of Judith Alyson Shuttleworth as a person with significant control on 2022-11-21

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Director's details changed for Mr Richard Andrew Shuttleworth on 2024-10-09

View Document

09/10/249 October 2024 Change of details for Mr Richard Andrew Shuttleworth as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Registered office address changed from Bank Chambers 2a Bank Street Bury BL9 0DL England to 3 Manchester Road Bury BL9 0DR on 2024-10-09

View Document

09/10/249 October 2024 Secretary's details changed for Mr Richard Andrew Shuttleworth on 2024-10-09

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

03/11/213 November 2021 Appointment of Judith Alyson Shuttleworth as a director on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/06/2118 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/07/203 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / RICHARD ANDREW SHUTTLEWORTH / 05/11/2018

View Document

05/11/195 November 2019 CESSATION OF VICTOR JAMES DANIEL FLETCHER AS A PSC

View Document

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

View Accounts

29/04/1929 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR VICTOR FLETCHER

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

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

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1617 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

16/11/1616 November 2016 SAIL ADDRESS CREATED

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056127650001

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANDREW SHUTTLEWORTH / 01/01/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW SHUTTLEWORTH / 01/01/2013

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/12/109 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/11/0921 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/02/0728 February 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 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