EQUILIBRIUM ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/05/258 May 2025 | Total exemption full accounts made up to 2024-10-31 |
| 10/04/2510 April 2025 | Memorandum and Articles of Association |
| 10/04/2510 April 2025 | Resolutions |
| 04/04/254 April 2025 | Cessation of Judith Alyson Shuttleworth as a person with significant control on 2025-04-03 |
| 04/04/254 April 2025 | Cessation of Richard Andrew Shuttleworth as a person with significant control on 2025-04-03 |
| 04/04/254 April 2025 | Notification of Eqa Holdings Ltd as a person with significant control on 2025-04-03 |
| 25/11/2425 November 2024 | Confirmation statement made on 2024-11-04 with updates |
| 12/11/2412 November 2024 | Change of details for Mr Richard Andrew Shuttleworth as a person with significant control on 2022-11-21 |
| 12/11/2412 November 2024 | Change of details for Mr Richard Andrew Shuttleworth as a person with significant control on 2022-11-21 |
| 11/11/2411 November 2024 | Notification of Judith Alyson Shuttleworth as a person with significant control on 2022-11-21 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 09/10/249 October 2024 | Director's details changed for Mr Richard Andrew Shuttleworth on 2024-10-09 |
| 09/10/249 October 2024 | Change of details for Mr Richard Andrew Shuttleworth as a person with significant control on 2024-10-09 |
| 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 |
| 09/10/249 October 2024 | Secretary's details changed for Mr Richard Andrew Shuttleworth on 2024-10-09 |
| 19/04/2419 April 2024 | Total exemption full accounts made up to 2023-10-31 |
| 14/11/2314 November 2023 | Confirmation statement made on 2023-11-04 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-11-04 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-04 with updates |
| 03/11/213 November 2021 | Appointment of Judith Alyson Shuttleworth as a director on 2021-11-01 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/06/2118 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 03/07/203 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES |
| 05/11/195 November 2019 | PSC'S CHANGE OF PARTICULARS / RICHARD ANDREW SHUTTLEWORTH / 05/11/2018 |
| 05/11/195 November 2019 | CESSATION OF VICTOR JAMES DANIEL FLETCHER AS A PSC |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/04/1929 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 18/12/1818 December 2018 | APPOINTMENT TERMINATED, DIRECTOR VICTOR FLETCHER |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 19/06/1819 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 02/01/182 January 2018 | VARYING SHARE RIGHTS AND NAMES |
| 16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 15/06/1715 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 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 |
| 16/11/1616 November 2016 | SAIL ADDRESS CREATED |
| 16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
| 27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 18/11/1518 November 2015 | Annual return made up to 4 November 2015 with full list of shareholders |
| 15/10/1515 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 056127650001 |
| 30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 10/11/1410 November 2014 | Annual return made up to 4 November 2014 with full list of shareholders |
| 04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 11/11/1311 November 2013 | Annual return made up to 4 November 2013 with full list of shareholders |
| 31/10/1331 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANDREW SHUTTLEWORTH / 01/01/2013 |
| 31/10/1331 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW SHUTTLEWORTH / 01/01/2013 |
| 20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/11/126 November 2012 | Annual return made up to 4 November 2012 with full list of shareholders |
| 03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 22/11/1122 November 2011 | Annual return made up to 4 November 2011 with full list of shareholders |
| 20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 09/12/109 December 2010 | Annual return made up to 4 November 2010 with full list of shareholders |
| 03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 21/11/0921 November 2009 | Annual return made up to 4 November 2009 with full list of shareholders |
| 09/05/099 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 15/12/0815 December 2008 | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS |
| 25/02/0825 February 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 19/11/0719 November 2007 | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS |
| 13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 28/02/0728 February 2007 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06 |
| 29/11/0629 November 2006 | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS |
| 04/11/054 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EQUILIBRIUM ARCHITECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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