- Company Overview for EQUILOGIC SOLUTIONS LIMITED (03484939)
- Filing history for EQUILOGIC SOLUTIONS LIMITED (03484939)
- People for EQUILOGIC SOLUTIONS LIMITED (03484939)
- More for EQUILOGIC SOLUTIONS LIMITED (03484939)
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) |
---|---|---|---|
26 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
05 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Mr Kevin Martyn Barker on 20 May 2022 | |
27 Jun 2022 | PSC04 | Change of details for Mr Kevin Martyn Barker as a person with significant control on 20 May 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Apr 2021 | PSC07 | Cessation of Susan Barker as a person with significant control on 31 March 2021 | |
26 Apr 2021 | TM02 | Termination of appointment of Susan Barker as a secretary on 31 March 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
25 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from Priam House Fire Fly Avenue Swindon SN2 2EH England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 4 March 2019 | |
05 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
07 Jan 2018 | PSC01 | Notification of Susan Barker as a person with significant control on 6 April 2016 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from C/O Reeves and Co Argyle Commercial Center Argyle Street Swindon SN2 8AR to Priam House Fire Fly Avenue Swindon SN2 2EH on 14 December 2017 | |
07 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | AP03 | Appointment of Mrs Susan Barker as a secretary on 1 April 2014 |