EQUIPOINT DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-03-17 with updates

View Document

28/07/2528 July 2025 NewCessation of Res Capitis Holdings Ltd as a person with significant control on 2024-04-02

View Document

28/07/2528 July 2025 NewAppointment of Mr Roger James Dundas as a director on 2024-04-02

View Document

28/07/2528 July 2025 NewTermination of appointment of Luke Roger Dundas as a director on 2024-06-10

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

18/03/2418 March 2024 Termination of appointment of Peter James Steer as a director on 2024-01-04

View Document

23/01/2423 January 2024 Previous accounting period extended from 2023-01-31 to 2023-07-31

View Document

27/10/2327 October 2023 Registered office address changed from 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-10-27

View Document

16/10/2316 October 2023 Appointment of Mr Peter James Steer as a director on 2023-05-01

View Document

16/10/2316 October 2023 Termination of appointment of Nicholas James Sellman as a director on 2023-05-01

View Document

05/10/235 October 2023 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX on 2023-10-05

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

02/11/222 November 2022 Amended total exemption full accounts made up to 2022-01-31

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR NICHOLAS JAMES SELLMAN

View Document

17/09/2017 September 2020 CESSATION OF NICHOLAS JAMES SELLMAN AS A PSC

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SELLMAN

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR PETER JAMES STEER

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM THE MOAT HOUSE 24 LICHFIELD ROAD SUTTON COLDFIELD B74 2NJ ENGLAND

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 6 MARTINS COURT HINDLEY WIGAN WN2 4AZ UNITED KINGDOM

View Document

11/02/2011 February 2020 ADOPT ARTICLES 06/02/2020

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109997500002

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109997500001

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109997500004

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109997500003

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE RODGER DUNDAS

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

04/07/194 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 PREVEXT FROM 31/10/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109997500002

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109997500001

View Document

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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