Advanced company searchLink opens in new window

E Q L ASSESSMENT LIMITED

Company number 05224778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
22 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
22 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
09 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
04 Jan 2014 TM01 Termination of appointment of John Knight as a director
11 Dec 2013 AP01 Appointment of Sally Kate Miranda Johnson as a director
27 Sep 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
27 Sep 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
27 Sep 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
27 Sep 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
10 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
14 Jan 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
16 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
10 Jul 2012 AA Full accounts made up to 30 September 2011
24 May 2012 AP01 Appointment of John Austen Knight as a director
14 May 2012 TM02 Termination of appointment of Rachel Thomas as a secretary
14 May 2012 TM01 Termination of appointment of Nigel Snook as a director
14 May 2012 AP03 Appointment of Victoria Lockie as a secretary
14 May 2012 AP01 Appointment of Victoria Mary Lockie as a director
14 May 2012 AD01 Registered office address changed from International House Siskin Parkway East Middlemarch Business Park Coventry West Midlands CV3 4PE Uk on 14 May 2012
12 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
09 Mar 2011 AA Full accounts made up to 30 September 2010
13 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
14 Jun 2010 AA Full accounts made up to 30 September 2009
11 Sep 2009 363a Return made up to 07/09/09; full list of members