- Company Overview for EQUUS PRODUCTS AND SERVICES LIMITED (08348474)
- Filing history for EQUUS PRODUCTS AND SERVICES LIMITED (08348474)
- People for EQUUS PRODUCTS AND SERVICES LIMITED (08348474)
- Charges for EQUUS PRODUCTS AND SERVICES LIMITED (08348474)
- Insolvency for EQUUS PRODUCTS AND SERVICES LIMITED (08348474)
- More for EQUUS PRODUCTS AND SERVICES LIMITED (08348474)
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) |
---|---|---|---|
27 Oct 2021 | AD01 | Registered office address changed from The Old Office Walkern Hall Walkern Hertfordshire SG2 7JA to The Stables Walkern Hall Farm Walkern Hall Walkern Hertfordshire SG2 7JA on 27 October 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
05 Oct 2020 | PSC07 | Cessation of Tt Nominees Limited as a person with significant control on 1 November 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
07 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Martin Richard Spiller as a director on 30 November 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
24 Aug 2018 | SH08 | Change of share class name or designation | |
24 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
24 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 30 July 2018
|
|
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2018 | PSC01 | Notification of Steven Neil Wood as a person with significant control on 1 August 2016 | |
05 Jun 2018 | PSC01 | Notification of Kim Horton as a person with significant control on 1 August 2016 | |
23 May 2018 | SH01 |
Statement of capital following an allotment of shares on 19 April 2018
|
|
02 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
15 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |