- Company Overview for EQUAFLOW LTD (06800608)
- Filing history for EQUAFLOW LTD (06800608)
- People for EQUAFLOW LTD (06800608)
- More for EQUAFLOW LTD (06800608)
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) |
---|---|---|---|
01 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
02 Nov 2023 | AP01 | Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 | |
03 Oct 2023 | AP01 | Appointment of Mr Joseph Michael Vorih as a director on 30 September 2023 | |
03 Oct 2023 | TM01 | Termination of appointment of Paul Anthony James as a director on 30 September 2023 | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
01 Nov 2021 | AD01 | Registered office address changed from C/O Polypipe Ltd Broomhouse Lane Edlington Doncaster DN12 1ES England to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jun 2020 | TM01 | Termination of appointment of Thomas Leo Murphy as a director on 15 June 2020 | |
24 Jun 2020 | AP01 | Appointment of Mr Paul Anthony James as a director on 15 June 2020 | |
09 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
05 Feb 2019 | PSC02 | Notification of Permavoid Limited as a person with significant control on 31 March 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from C/O Permavoid Ltd Warrington Business Park Long Lane Warrington Cheshire WA2 8TX England to C/O Polypipe Ltd Broomhouse Lane Edlington Doncaster DN12 1ES on 19 October 2018 | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Jun 2018 | AD01 | Registered office address changed from Singleton Grange Fleetwood Road Poulton Le Fylde Lancs FY6 8NE to C/O Permavoid Ltd Warrington Business Park Long Lane Warrington Cheshire WA2 8TX on 28 June 2018 | |
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
09 May 2018 | TM02 | Termination of appointment of David Graham Andrews as a secretary on 31 March 2018 | |
09 May 2018 | TM01 | Termination of appointment of Simon Grant Bowen as a director on 31 March 2018 | |
09 May 2018 | AP01 | Appointment of Mr Carolus Hermanus Van Raam as a director on 31 March 2018 |