Advanced company searchLink opens in new window

EQUILIBRIUM HWP LIMITED

Company number 08438613

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)
26 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
30 Jan 2024 CH01 Director's details changed for Mr James Richard Rigby on 30 January 2024
30 Jan 2024 CH01 Director's details changed for Mr Simon Casey on 30 January 2024
30 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
02 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with updates
21 Dec 2022 TM01 Termination of appointment of Daniel James Cragg as a director on 5 December 2022
24 Aug 2022 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincs NG31 6SF
24 Aug 2022 AD02 Register inspection address has been changed to 3 Castlegate Grantham Lincs NG31 6SF
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
25 Jan 2021 PSC07 Cessation of Simon Casey as a person with significant control on 22 January 2021
22 Jan 2021 PSC07 Cessation of James Richard Rigby as a person with significant control on 22 January 2021
22 Jan 2021 PSC07 Cessation of Daniel James Cragg as a person with significant control on 22 January 2021
22 Jan 2021 PSC02 Notification of Equilibrium Hwp Holding Limited as a person with significant control on 22 January 2021
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
06 Nov 2020 AA Micro company accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
29 Oct 2019 AA Micro company accounts made up to 31 March 2019
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 110
11 Jul 2019 SH02 Sub-division of shares on 2 May 2019
26 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
21 Nov 2018 AD01 Registered office address changed from Unit 10 Priest Court Grantham Lincolnshire NG31 7BG to Unit 19 Priest Court Springfield Business Park Caunt Road Grantham NG31 7FZ on 21 November 2018
23 Oct 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates