Advanced company searchLink opens in new window

EQUAFLOW LTD

Company number 06800608

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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