Advanced company searchLink opens in new window

EQUILIBRIUM FINANCIAL SERVICES LIMITED

Company number 07034792

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)
21 Feb 2024 AA Total exemption full accounts made up to 30 March 2023
24 Jan 2024 CS01 Confirmation statement made on 30 September 2023 with no updates
24 Jan 2024 AA Total exemption full accounts made up to 30 March 2022
17 Jan 2024 PSC04 Change of details for Mike Roy Eaton as a person with significant control on 1 January 2023
16 Jan 2024 CH01 Director's details changed for Michael Roy Eaton on 1 January 2023
16 Jan 2024 PSC04 Change of details for Mike Roy Eaton as a person with significant control on 1 January 2023
03 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 March 2021
18 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 30 March 2020
07 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
03 Feb 2020 AD01 Registered office address changed from 15 Taylor Drive Nantwich CW5 5GG England to 62 Horton Way Stapeley Nantwich CW5 7GD on 3 February 2020
29 Dec 2019 AA Total exemption full accounts made up to 30 March 2019
09 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
19 Mar 2019 AA Total exemption full accounts made up to 30 March 2018
02 Jan 2019 AD01 Registered office address changed from 139 Mile Stone Meadow Euxton Chorley PR7 6FB England to 15 Taylor Drive Nantwich CW5 5GG on 2 January 2019
20 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
14 Dec 2018 AD01 Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 139 Mile Stone Meadow Euxton Chorley PR7 6FB on 14 December 2018
10 Dec 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
04 Jun 2018 PSC04 Change of details for Michael Roy Eaton as a person with significant control on 4 June 2018
14 Mar 2018 AA Micro company accounts made up to 31 March 2017
20 Dec 2017 AA01 Previous accounting period shortened from 1 April 2017 to 31 March 2017
19 Dec 2017 AA01 Previous accounting period extended from 23 March 2017 to 1 April 2017