EQUILIBRIUM BUSINESS SERVICES LIMITED
Company number NI652293
- Company Overview for EQUILIBRIUM BUSINESS SERVICES LIMITED (NI652293)
- Filing history for EQUILIBRIUM BUSINESS SERVICES LIMITED (NI652293)
- People for EQUILIBRIUM BUSINESS SERVICES LIMITED (NI652293)
- More for EQUILIBRIUM BUSINESS SERVICES LIMITED (NI652293)
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 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
21 Nov 2023 | AD01 | Registered office address changed from Andras House 60 Great Victoria Street Belfast BT2 7ET Northern Ireland to Alfred House 19 Alfred Street Belfast BT2 8EQ on 21 November 2023 | |
04 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
01 Feb 2021 | PSC01 | Notification of Gillian Anne Trainor as a person with significant control on 14 February 2020 | |
01 Feb 2021 | PSC01 | Notification of Eric Patrick Trainor as a person with significant control on 14 February 2020 | |
01 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 1 February 2021 | |
08 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 14 February 2020
|
|
29 May 2020 | AD01 | Registered office address changed from 60 Andras House Great Victoria Street Belfast BT2 7ET Northern Ireland to Andras House 60 Great Victoria Street Belfast BT2 7ET on 29 May 2020 | |
29 May 2020 | AD01 | Registered office address changed from 11 Bridge Street Belfast BT1 1LT Northern Ireland to 60 Andras House Great Victoria Street Belfast BT2 7ET on 29 May 2020 | |
15 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
03 Jun 2019 | AA01 | Current accounting period extended from 30 April 2019 to 30 June 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Ms Gillian Nicholl on 3 June 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
11 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-11
|