EQUITY SOLUTIONS PROPERTY SERVICES LIMITED

04361726
BUILDING 1000 KINGS REACH YEW STREET STOCKPORT SK4 2HG

Documents

Documents
Date Category Description Pages
02 Feb 2024 accounts Annual Accounts 10 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 accounts Annual Accounts 10 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2022 mortgage Registration of a charge 42 Buy now
09 Nov 2022 mortgage Registration of a charge 24 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 10 Buy now
29 Apr 2021 accounts Annual Accounts 8 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2019 accounts Annual Accounts 10 Buy now
04 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Feb 2019 accounts Annual Accounts 8 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 10 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2017 accounts Annual Accounts 12 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 officers Appointment of director (Mr Andrew Dwan) 2 Buy now
01 Jun 2016 auditors Auditors Resignation Company 1 Buy now
10 Feb 2016 accounts Annual Accounts 14 Buy now
01 Feb 2016 annual-return Annual Return 4 Buy now
03 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2015 accounts Annual Accounts 14 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
03 Dec 2014 mortgage Registration of a charge 22 Buy now
06 Feb 2014 accounts Annual Accounts 6 Buy now
28 Jan 2014 annual-return Annual Return 4 Buy now
14 May 2013 miscellaneous Miscellaneous 1 Buy now
14 May 2013 auditors Auditors Resignation Company 1 Buy now
30 Jan 2013 annual-return Annual Return 4 Buy now
06 Jan 2013 accounts Annual Accounts 5 Buy now
31 Jan 2012 accounts Annual Accounts 5 Buy now
30 Jan 2012 annual-return Annual Return 4 Buy now
20 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jun 2011 mortgage Particulars of a mortgage or charge 9 Buy now
10 Feb 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
02 Feb 2010 accounts Annual Accounts 5 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 officers Change of particulars for director (John Connolly) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Mr Michael Dwan) 2 Buy now
01 Feb 2010 officers Change of particulars for corporate secretary (North Consulting Limited) 2 Buy now
03 Mar 2009 accounts Annual Accounts 5 Buy now
28 Jan 2009 annual-return Return made up to 28/01/09; full list of members 3 Buy now
08 Apr 2008 annual-return Return made up to 28/01/08; full list of members 4 Buy now
27 Feb 2008 accounts Annual Accounts 5 Buy now
10 Aug 2007 officers Director resigned 1 Buy now
07 Mar 2007 accounts Annual Accounts 5 Buy now
29 Jan 2007 annual-return Return made up to 28/01/07; full list of members 3 Buy now
04 May 2006 mortgage Particulars of mortgage/charge 7 Buy now
15 Feb 2006 accounts Annual Accounts 6 Buy now
10 Feb 2006 annual-return Return made up to 28/01/06; full list of members 3 Buy now
08 Nov 2005 officers Secretary's particulars changed 1 Buy now
08 Nov 2005 address Registered office changed on 08/11/05 from: 6 ralli courts west riverside manchester greater manchester M3 5FT 1 Buy now
16 Sep 2005 officers New director appointed 1 Buy now
18 May 2005 officers New secretary appointed 1 Buy now
16 May 2005 officers Secretary resigned 1 Buy now
18 Apr 2005 accounts Annual Accounts 4 Buy now
01 Mar 2005 annual-return Return made up to 28/01/05; full list of members 7 Buy now
14 Feb 2004 annual-return Return made up to 28/01/04; full list of members 7 Buy now
04 Feb 2004 accounts Annual Accounts 5 Buy now
15 Apr 2003 annual-return Return made up to 28/01/03; full list of members 7 Buy now
27 Sep 2002 incorporation Memorandum Articles 10 Buy now
20 Aug 2002 address Registered office changed on 20/08/02 from: 16 churchill way cardiff CF10 2DX 1 Buy now
13 Aug 2002 officers New director appointed 2 Buy now
13 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
13 Aug 2002 officers Secretary resigned 1 Buy now
13 Aug 2002 officers Director resigned 1 Buy now
10 Aug 2002 accounts Accounting reference date extended from 31/01/03 to 30/04/03 1 Buy now
10 Aug 2002 capital Ad 21/06/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
10 Aug 2002 resolution Resolution 11 Buy now
21 May 2002 incorporation Memorandum Articles 7 Buy now
10 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jan 2002 incorporation Incorporation Company 13 Buy now