EQUIPOINT DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-03-17 with updates |
28/07/2528 July 2025 New | Cessation of Res Capitis Holdings Ltd as a person with significant control on 2024-04-02 |
28/07/2528 July 2025 New | Appointment of Mr Roger James Dundas as a director on 2024-04-02 |
28/07/2528 July 2025 New | Termination of appointment of Luke Roger Dundas as a director on 2024-06-10 |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
03/07/243 July 2024 | Previous accounting period shortened from 2023-07-31 to 2023-07-30 |
11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
10/06/2410 June 2024 | Confirmation statement made on 2024-03-17 with no updates |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
18/03/2418 March 2024 | Termination of appointment of Peter James Steer as a director on 2024-01-04 |
23/01/2423 January 2024 | Previous accounting period extended from 2023-01-31 to 2023-07-31 |
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 |
16/10/2316 October 2023 | Appointment of Mr Peter James Steer as a director on 2023-05-01 |
16/10/2316 October 2023 | Termination of appointment of Nicholas James Sellman as a director on 2023-05-01 |
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 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-17 with no updates |
02/11/222 November 2022 | Amended total exemption full accounts made up to 2022-01-31 |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-01-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/01/2120 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
20/01/2120 January 2021 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19 |
08/01/218 January 2021 | DIRECTOR APPOINTED MR NICHOLAS JAMES SELLMAN |
17/09/2017 September 2020 | CESSATION OF NICHOLAS JAMES SELLMAN AS A PSC |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES |
17/09/2017 September 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SELLMAN |
24/08/2024 August 2020 | DIRECTOR APPOINTED MR PETER JAMES STEER |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM THE MOAT HOUSE 24 LICHFIELD ROAD SUTTON COLDFIELD B74 2NJ ENGLAND |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 6 MARTINS COURT HINDLEY WIGAN WN2 4AZ UNITED KINGDOM |
11/02/2011 February 2020 | ADOPT ARTICLES 06/02/2020 |
07/02/207 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109997500002 |
07/02/207 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109997500001 |
06/02/206 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109997500004 |
06/02/206 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109997500003 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/12/193 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE RODGER DUNDAS |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
04/07/194 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | PREVEXT FROM 31/10/2018 TO 31/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
15/06/1815 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109997500002 |
29/03/1829 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109997500001 |
06/10/176 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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