EQUITECH SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Director's details changed for Mr Richard Alan Smith on 2024-05-13

View Document

14/06/2414 June 2024 Registered office address changed from Unit 12 Chamberlayne Road Bury St. Edmunds Suffolk IP32 7EY England to The Limes Fornham Lane Westley Suffolk IP33 3TQ on 2024-06-14

View Document

14/06/2414 June 2024 Change of details for Mrs Gail Patricia Smith as a person with significant control on 2024-05-13

View Document

14/06/2414 June 2024 Change of details for Mr Richard Alan Smith as a person with significant control on 2024-05-13

View Document

14/06/2414 June 2024 Director's details changed for Mrs Gail Patricia Smith on 2024-05-13

View Document

14/06/2414 June 2024 Secretary's details changed for Mrs Gail Patricia Smith on 2024-05-13

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/06/2119 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/04/191 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN SMITH / 26/03/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM ELDO HOUSE KEMPSON WAY SUFFOLK BUSINESS PARK BURY ST. EDMUNDS SUFFOLK IP32 7AR

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MRS GAIL PATRICIA SMITH / 12/12/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN SMITH / 12/12/2018

View Document

12/12/1812 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS GAIL PATRICIA SMITH / 12/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL PATRICIA SMITH / 12/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN SMITH / 12/12/2018

View Document

06/04/186 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GAIL PATRICIA SMITH / 13/03/2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN SMITH / 13/03/2014

View Document

13/03/1413 March 2014 SECRETARY'S CHANGE OF PARTICULARS / GAIL PATRICIA SMITH / 13/03/2014

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM ELDO HOUSE KEMPSON WAY SUFFOLK BUSINESS PARK BURY ST. EDMUNDS SUFFOLK IP32 7AR

View Document

02/04/132 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/122 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/113 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL PATRICIA SMITH / 25/03/2010

View Document

29/04/1029 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN SMITH / 25/03/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAIL SMITH / 19/11/2008

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMITH / 19/11/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/05/025 May 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: LARK HOUSE 117 EASTGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1YQ

View Document

13/04/0013 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/02/995 February 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/12/98

View Document

29/12/9829 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9829 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/9821 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 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