EQUINOX (PETERBOROUGH) LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

27/02/2527 February 2025 Appointment of Julian Lucas as a director on 2025-02-18

View Document

20/02/2520 February 2025 Termination of appointment of Stephen Peter Hawkins as a director on 2025-02-13

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

06/12/216 December 2021 Appointment of Mr Andrew Duncan Clarence Smith as a director on 2021-11-30

View Document

06/12/216 December 2021 Termination of appointment of Sara Jane Fowler as a director on 2021-11-30

View Document

06/12/216 December 2021 Appointment of Bsmsr Limited as a secretary on 2021-11-30

View Document

06/12/216 December 2021 Termination of appointment of Sara Jane Fowler as a secretary on 2021-11-30

View Document

06/12/216 December 2021 Appointment of Stephen Hawkins as a director on 2021-11-30

View Document

06/12/216 December 2021 Termination of appointment of Elizabeth Evelyn Whitehouse as a director on 2021-11-30

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-05-31

View Document

19/07/2119 July 2021 Registered office address changed from 40 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR to The Lawns 33 Thorpe Road Peterborough PE3 6AB on 2021-07-19

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MRS ELIZABETH EVELYN WHITEHOUSE

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR WALTER FRENCH

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/03/161 March 2016 26/02/16 NO MEMBER LIST

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/03/155 March 2015 26/02/15 NO MEMBER LIST

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/03/1421 March 2014 26/02/14 NO MEMBER LIST

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/03/1319 March 2013 26/02/13 NO MEMBER LIST

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/03/1220 March 2012 26/02/12 NO MEMBER LIST

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/03/117 March 2011 26/02/11 NO MEMBER LIST

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/03/1031 March 2010 26/02/10 NO MEMBER LIST

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/03/0927 March 2009 ANNUAL RETURN MADE UP TO 26/02/09

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/03/087 March 2008 ANNUAL RETURN MADE UP TO 26/02/08

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/03/0715 March 2007 ANNUAL RETURN MADE UP TO 26/02/07

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/03/069 March 2006 ANNUAL RETURN MADE UP TO 26/02/06

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 63 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN

View Document

18/03/0518 March 2005 ANNUAL RETURN MADE UP TO 26/02/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/03/0426 March 2004 ANNUAL RETURN MADE UP TO 26/02/04

View Document

29/12/0329 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: MANOR FARM BARNS FOX ROAD, FRAMINGHAM PIGOT NORWICH NORFOLK NR14 7PZ

View Document

26/02/0326 February 2003 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