Date | Description |
2025-04-15 |
update website_status IndexPageFetchError => FlippedRobots |
2025-04-07 |
update statutory_documents DIRECTOR APPOINTED MR JAMES CHRISTOPHER PIZEY |
2025-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/24 |
2025-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY |
2024-12-09 |
update website_status OK => IndexPageFetchError |
2024-11-08 |
update website_status IndexPageFetchError => OK |
2024-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/24, NO UPDATES |
2024-08-06 |
update website_status OK => IndexPageFetchError |
2024-08-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081796420011 |
2024-07-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081796420008 |
2024-07-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081796420009 |
2024-06-02 |
delete about_pages_linkeddomain knowledgeowl.com |
2024-06-02 |
delete career_pages_linkeddomain knowledgeowl.com |
2024-06-02 |
delete index_pages_linkeddomain knowledgeowl.com |
2024-06-02 |
delete partner_pages_linkeddomain knowledgeowl.com |
2024-06-02 |
delete terms_pages_linkeddomain knowledgeowl.com |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23 |
2023-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DAVIDSON |
2023-10-17 |
delete address St. Stephens House
Dogflud Way
Farnham
Surrey
GU9 7UT |
2023-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES |
2023-07-10 |
delete cmo Richard Boston |
2023-07-10 |
delete otherexecutives Matt Wise |
2023-07-10 |
insert otherexecutives Richard Boston |
2023-07-10 |
delete person Matt Wise |
2023-07-10 |
update person_title Richard Boston: Marketing Director => Chief Revenue Officer |
2023-04-23 |
delete about_pages_linkeddomain eque2-estimating.co.uk |
2023-04-23 |
delete career_pages_linkeddomain eque2-estimating.co.uk |
2023-04-23 |
delete contact_pages_linkeddomain eque2-estimating.co.uk |
2023-04-23 |
delete index_pages_linkeddomain eque2-estimating.co.uk |
2023-04-23 |
delete partner_pages_linkeddomain eque2-estimating.co.uk |
2023-04-23 |
delete terms_pages_linkeddomain eque2-estimating.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-12-18 |
insert cfo Richard Gray |
2022-12-18 |
insert otherexecutives Matt Wise |
2022-12-18 |
insert otherexecutives Steven Ratcliffe |
2022-12-18 |
insert person Matt Wise |
2022-12-18 |
insert person Richard Gray |
2022-12-18 |
insert person Steven Ratcliffe |
2022-11-16 |
delete cfo Tony Tompkins |
2022-11-16 |
delete person Tony Tompkins |
2022-10-16 |
delete partner Group BC |
2022-10-16 |
delete partner_pages_linkeddomain groupbc.com |
2022-10-16 |
delete partner_pages_linkeddomain insphire.com |
2022-10-16 |
delete partner_pages_linkeddomain proteansoftware.co.uk |
2022-10-16 |
insert partner_pages_linkeddomain continia.com |
2022-10-16 |
insert partner_pages_linkeddomain payapps.com |
2022-10-10 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PETER GRAY |
2022-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOMPKINS |
2022-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-09-14 |
delete address Nicholson House, Nicholson Walk
Maidenhead, Berkshire, SL6 1LD |
2022-09-14 |
delete registration_number 8170642 |
2022-09-14 |
insert address Third Floor, Arena Court,
Crown Lane,
Maidenhead,
Berkshire,
SL6 8QZ |
2022-09-14 |
insert registration_number 08179642 |
2022-09-14 |
update primary_contact Nicholson House, Nicholson Walk
Maidenhead, Berkshire, SL6 1LD => Third Floor, Arena Court,
Crown Lane,
Maidenhead,
Berkshire,
SL6 8QZ |
2022-09-07 |
delete address NICHOLSONS HOUSE NICHOLSON WALK MAIDENHEAD SLOUGH SL6 1LD |
2022-09-07 |
insert address 3RD FLOOR, ARENA COURT CROWN LANE MAIDENHEAD ENGLAND SL6 8QZ |
2022-09-07 |
update registered_address |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES |
2022-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2022 FROM
NICHOLSONS HOUSE NICHOLSON WALK
MAIDENHEAD
SLOUGH
SL6 1LD |
2022-06-07 |
update account_ref_day 29 => 30 |
2022-06-07 |
update accounts_next_due_date 2023-01-29 => 2023-01-31 |
2022-05-13 |
update statutory_documents PREVEXT FROM 29/04/2022 TO 30/04/2022 |
2022-03-12 |
delete phone +44 (0)161 939 0111 |
2022-03-12 |
insert email co..@eque2.com |
2022-03-12 |
insert partner_pages_linkeddomain exelsys.com |
2022-03-12 |
insert phone 0161 833 5005 |
2021-12-21 |
delete cfo Andy Bones |
2021-12-21 |
insert cfo Tony Tompkins |
2021-12-21 |
delete about_pages_linkeddomain eque2-evaluate.co.uk |
2021-12-21 |
delete about_pages_linkeddomain t.co |
2021-12-21 |
delete client Kingerlee Ltd |
2021-12-21 |
delete index_pages_linkeddomain eque2-evaluate.co.uk |
2021-12-21 |
delete index_pages_linkeddomain t.co |
2021-12-21 |
delete partner_pages_linkeddomain eque2-evaluate.co.uk |
2021-12-21 |
delete partner_pages_linkeddomain t.co |
2021-12-21 |
delete person Andy Bones |
2021-12-21 |
delete source_ip 172.67.68.2 |
2021-12-21 |
delete source_ip 104.26.0.16 |
2021-12-21 |
delete source_ip 104.26.1.16 |
2021-12-21 |
insert about_pages_linkeddomain eque2-estimating.co.uk |
2021-12-21 |
insert about_pages_linkeddomain knowledgeowl.com |
2021-12-21 |
insert address Nicholson House, Nicholson Walk
Maidenhead, Berkshire, SL6 1LD |
2021-12-21 |
insert alias Eque2 Company |
2021-12-21 |
insert alias Eque2 Ltd |
2021-12-21 |
insert index_pages_linkeddomain eque2-estimating.co.uk |
2021-12-21 |
insert index_pages_linkeddomain knowledgeowl.com |
2021-12-21 |
insert partner_pages_linkeddomain eque2-estimating.co.uk |
2021-12-21 |
insert partner_pages_linkeddomain knowledgeowl.com |
2021-12-21 |
insert person Tony Tompkins |
2021-12-21 |
insert source_ip 35.214.94.226 |
2021-12-21 |
update founded_year 1935 => null |
2021-12-07 |
update accounts_last_madeup_date 2020-04-29 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-29 => 2023-01-29 |
2021-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2021-10-12 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY DAVID TOMPKINS |
2021-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BONES |
2021-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES |
2021-06-17 |
update website_status IndexPageFetchError => OK |
2021-05-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EVEREST ACQUISITION COMPANY LIMITED / 26/05/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-04-29 => 2020-04-29 |
2021-05-07 |
update accounts_next_due_date 2021-04-29 => 2022-01-29 |
2021-04-21 |
update website_status OK => IndexPageFetchError |
2021-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/04/20 |
2021-04-07 |
update num_mort_outstanding 9 => 2 |
2021-04-07 |
update num_mort_satisfied 1 => 8 |
2021-02-07 |
update num_mort_charges 7 => 10 |
2021-02-07 |
update num_mort_outstanding 6 => 9 |
2021-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081796420002 |
2021-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081796420003 |
2021-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081796420004 |
2021-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081796420005 |
2021-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081796420006 |
2021-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081796420007 |
2021-01-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081796420010 |
2021-01-24 |
update website_status IndexPageFetchError => OK |
2021-01-24 |
delete cfo Jane Mercer |
2021-01-24 |
insert ceo Justin Moule |
2021-01-24 |
insert cfo Andy Bones |
2021-01-24 |
insert coo Peter Davidson |
2021-01-24 |
insert privacy_emails pr..@mouseflow.com |
2021-01-24 |
delete about_pages_linkeddomain eque2-cloud.co.uk |
2021-01-24 |
delete address Centrum House
38 Queen St
Glasgow,
G1 3DX |
2021-01-24 |
delete casestudy_pages_linkeddomain eque2-cloud.co.uk |
2021-01-24 |
delete client_pages_linkeddomain eque2-cloud.co.uk |
2021-01-24 |
delete contact_pages_linkeddomain eque2-cloud.co.uk |
2021-01-24 |
delete index_pages_linkeddomain eque2-cloud.co.uk |
2021-01-24 |
delete management_pages_linkeddomain eque2-cloud.co.uk |
2021-01-24 |
delete partner_pages_linkeddomain eque2-cloud.co.uk |
2021-01-24 |
delete person Jane Mercer |
2021-01-24 |
delete person Michelle Barton |
2021-01-24 |
delete registration_number 8170642 |
2021-01-24 |
delete terms_pages_linkeddomain eque2-cloud.co.uk |
2021-01-24 |
insert client KonFloor Ltd |
2021-01-24 |
insert email mi..@eque2.com |
2021-01-24 |
insert email pr..@mouseflow.com |
2021-01-24 |
insert person Andy Bones |
2021-01-24 |
insert registration_number 08179642 |
2021-01-24 |
insert terms_pages_linkeddomain mouseflow.com |
2021-01-24 |
update founded_year null => 1935 |
2021-01-24 |
update person_title Justin Moule: Managing Director ( Commercial ) => Chief Executive Officer |
2021-01-24 |
update person_title Peter Davidson: Managing Director ( Operations ) => Chief Operations Officer |
2021-01-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-01-05 |
update statutory_documents ADOPT ARTICLES 12/12/2020 |
2020-12-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081796420009 |
2020-12-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081796420010 |
2020-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE MERCER |
2020-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BEATON |
2020-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081796420008 |
2020-10-30 |
update num_mort_charges 6 => 7 |
2020-10-30 |
update num_mort_outstanding 5 => 6 |
2020-09-19 |
update website_status Disallowed => IndexPageFetchError |
2020-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
2020-08-17 |
update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 081796420007 |
2020-08-07 |
delete address FREETRADE EXCHANGE 37 PETER STREET MANCHESTER M2 5GB |
2020-08-07 |
insert address NICHOLSONS HOUSE NICHOLSON WALK MAIDENHEAD SLOUGH SL6 1LD |
2020-08-07 |
update registered_address |
2020-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2020 FROM
FREETRADE EXCHANGE 37 PETER STREET
MANCHESTER
M2 5GB |
2020-07-07 |
update website_status FlippedRobots => Disallowed |
2020-07-07 |
update accounts_next_due_date 2021-01-29 => 2021-04-29 |
2020-07-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BONES |
2020-06-16 |
update website_status Disallowed => FlippedRobots |
2020-04-16 |
update website_status FlippedRobots => Disallowed |
2020-03-28 |
update website_status Disallowed => FlippedRobots |
2020-01-27 |
update website_status FlippedRobots => Disallowed |
2020-01-04 |
update website_status OK => FlippedRobots |
2019-12-07 |
update num_mort_charges 5 => 6 |
2019-12-07 |
update num_mort_outstanding 4 => 5 |
2019-12-04 |
delete source_ip 104.25.72.4 |
2019-12-04 |
delete source_ip 104.25.73.4 |
2019-12-04 |
insert source_ip 104.26.0.16 |
2019-12-04 |
insert source_ip 104.26.1.16 |
2019-11-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081796420006 |
2019-11-07 |
update accounts_last_madeup_date 2018-04-29 => 2019-04-29 |
2019-11-07 |
update accounts_next_due_date 2020-01-29 => 2021-01-29 |
2019-11-07 |
update num_mort_charges 4 => 5 |
2019-11-07 |
update num_mort_outstanding 3 => 4 |
2019-10-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081796420005 |
2019-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/04/19 |
2019-10-04 |
delete address Gateway House
Gateway West
Newburn Riverside
Newcastle upon Tyne
NE15 8NX |
2019-10-04 |
insert address Floor 2,
Left Wing Suite
Newburn Riverside
Newcastle upon Tyne
NE15 8NZ |
2019-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
2019-07-06 |
delete client Shannonside Civil Engineering Ltd |
2019-07-06 |
delete partner Shannonside Civil Engineering Ltd |
2019-06-05 |
delete person Chloe Leigh |
2019-06-05 |
insert about_pages_linkeddomain eque2-cloud.co.uk |
2019-06-05 |
insert casestudy_pages_linkeddomain eque2-cloud.co.uk |
2019-06-05 |
insert client Shannonside Civil Engineering Ltd |
2019-06-05 |
insert client_pages_linkeddomain eque2-cloud.co.uk |
2019-06-05 |
insert contact_pages_linkeddomain eque2-cloud.co.uk |
2019-06-05 |
insert index_pages_linkeddomain eque2-cloud.co.uk |
2019-06-05 |
insert partner Shannonside Civil Engineering Ltd |
2019-06-05 |
insert partner_pages_linkeddomain eque2-cloud.co.uk |
2019-06-05 |
insert terms_pages_linkeddomain eque2-cloud.co.uk |
2019-05-06 |
insert about_pages_linkeddomain eque2-evaluate.co.uk |
2019-05-06 |
insert casestudy_pages_linkeddomain eque2-evaluate.co.uk |
2019-05-06 |
insert client Bloor Homes Ltd |
2019-05-06 |
insert client_pages_linkeddomain eque2-evaluate.co.uk |
2019-05-06 |
insert contact_pages_linkeddomain eque2-evaluate.co.uk |
2019-05-06 |
insert email ci..@eque2.com |
2019-05-06 |
insert email eq..@eque2.com |
2019-05-06 |
insert email ev..@eque2.com |
2019-05-06 |
insert email ev..@eque2.com |
2019-05-06 |
insert email ho..@eque2.com |
2019-05-06 |
insert email in..@eque2.com |
2019-05-06 |
insert index_pages_linkeddomain eque2-evaluate.co.uk |
2019-05-06 |
insert partner_pages_linkeddomain eque2-evaluate.co.uk |
2019-05-06 |
insert terms_pages_linkeddomain eque2-evaluate.co.uk |
2019-05-06 |
update founded_year 1936 => null |
2019-01-07 |
update accounts_last_madeup_date 2017-04-29 => 2018-04-29 |
2019-01-07 |
update accounts_next_due_date 2019-01-29 => 2020-01-29 |
2018-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/04/18 |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES |
2018-07-07 |
update num_mort_charges 3 => 4 |
2018-07-07 |
update num_mort_outstanding 2 => 3 |
2018-07-01 |
insert alias Eque2 Limited |
2018-07-01 |
insert terms_pages_linkeddomain ico.org.uk |
2018-07-01 |
insert terms_pages_linkeddomain thruinc.com |
2018-06-07 |
update num_mort_outstanding 3 => 2 |
2018-06-07 |
update num_mort_satisfied 0 => 1 |
2018-06-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081796420004 |
2018-05-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081796420001 |
2018-05-07 |
update num_mort_charges 2 => 3 |
2018-05-07 |
update num_mort_outstanding 2 => 3 |
2018-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081796420003 |
2018-03-07 |
update accounts_last_madeup_date 2016-04-29 => 2017-04-29 |
2018-03-07 |
update accounts_next_due_date 2018-01-29 => 2019-01-29 |
2018-02-26 |
update statutory_documents SECOND FILED SH01 - 09/11/17 STATEMENT OF CAPITAL GBP 105356.208 |
2018-02-12 |
delete source_ip 54.247.163.143 |
2018-02-12 |
insert source_ip 104.25.72.4 |
2018-02-12 |
insert source_ip 104.25.73.4 |
2018-01-16 |
update statutory_documents ADOPT ARTICLES 09/11/2017 |
2018-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/04/17 |
2017-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVEREST ACQUISITION COMPANY LIMITED |
2017-12-20 |
update statutory_documents CESSATION OF RICHARD L'ESTRANGE BEATON AS A PSC |
2017-12-20 |
update statutory_documents 09/11/17 STATEMENT OF CAPITAL GBP 105370.208 |
2017-12-18 |
update statutory_documents ADOPT ARTICLES 09/11/2017 |
2017-12-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-12-11 |
update statutory_documents DIRECTOR APPOINTED JUSTIN MOULE |
2017-12-11 |
update statutory_documents DIRECTOR APPOINTED PETER ALAN DAVIDSON |
2017-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEVAN DUNCAN |
2017-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESLEY SIMMONS |
2017-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESLEY SIMMONS |
2017-12-07 |
update num_mort_charges 1 => 2 |
2017-12-07 |
update num_mort_outstanding 1 => 2 |
2017-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081796420002 |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-29 => 2016-04-29 |
2016-12-20 |
update accounts_next_due_date 2017-01-29 => 2018-01-29 |
2016-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/04/16 |
2016-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-02-13 |
delete vpsales Stuart Nutbeen |
2016-02-13 |
insert vpsales Justin Moule |
2016-02-13 |
delete person Stuart Nutbeen |
2016-02-13 |
insert person Justin Moule |
2016-01-28 |
update statutory_documents 16/12/15 STATEMENT OF CAPITAL GBP 105248.208 |
2015-10-07 |
update returns_last_madeup_date 2014-08-14 => 2015-08-14 |
2015-10-07 |
update returns_next_due_date 2015-09-11 => 2016-09-11 |
2015-09-11 |
update statutory_documents 14/08/15 FULL LIST |
2015-08-12 |
delete alias Eque2 Ltd |
2015-08-09 |
update accounts_last_madeup_date 2014-04-29 => 2015-04-29 |
2015-08-09 |
update accounts_next_due_date 2016-01-29 => 2017-01-29 |
2015-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/04/15 |
2015-01-17 |
insert alias Eque2 Ltd |
2014-12-07 |
update account_category DORMANT => FULL |
2014-12-07 |
update accounts_last_madeup_date 2013-04-29 => 2014-04-29 |
2014-12-07 |
update accounts_next_due_date 2015-01-29 => 2016-01-29 |
2014-11-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-11-18 |
update statutory_documents ALTER ARTICLES 07/11/2014 |
2014-11-11 |
delete alias Eque2 Ltd |
2014-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/04/14 |
2014-10-13 |
insert alias Eque2 Ltd |
2014-10-07 |
delete address FREETRADE EXCHANGE 37 PETER STREET MANCHESTER ENGLAND M2 5GB |
2014-10-07 |
insert address FREETRADE EXCHANGE 37 PETER STREET MANCHESTER M2 5GB |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-14 => 2014-08-14 |
2014-10-07 |
update returns_next_due_date 2014-09-11 => 2015-09-11 |
2014-09-01 |
update statutory_documents 14/08/14 FULL LIST |
2014-02-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-02-07 |
update accounts_last_madeup_date null => 2013-04-29 |
2014-02-07 |
update accounts_next_due_date 2014-01-29 => 2015-01-29 |
2014-01-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/13 |
2013-10-07 |
insert sic_code 62012 - Business and domestic software development |
2013-10-07 |
update returns_last_madeup_date null => 2013-08-14 |
2013-10-07 |
update returns_next_due_date 2013-09-11 => 2014-09-11 |
2013-09-06 |
delete address SHIP CANAL HOUSE KING STREET MANCHESTER ENGLAND M2 4WU |
2013-09-06 |
insert address FREETRADE EXCHANGE 37 PETER STREET MANCHESTER ENGLAND M2 5GB |
2013-09-06 |
update reg_address_care_of C/O GATELEY LLP => null |
2013-09-06 |
update registered_address |
2013-09-05 |
update statutory_documents 14/08/13 FULL LIST |
2013-08-07 |
update statutory_documents DIRECTOR APPOINTED MR BEVAN GRAEME DUNCAN |
2013-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2013 FROM
C/O C/O GATELEY LLP
SHIP CANAL HOUSE KING STREET
MANCHESTER
M2 4WU
ENGLAND |
2013-06-26 |
update num_mort_charges 0 => 1 |
2013-06-26 |
update num_mort_outstanding 0 => 1 |
2013-06-25 |
insert company_previous_name ENSCO 947 LIMITED |
2013-06-25 |
update account_ref_day 31 => 29 |
2013-06-25 |
update account_ref_month 8 => 4 |
2013-06-25 |
update accounts_next_due_date 2014-05-14 => 2014-01-29 |
2013-06-25 |
update name ENSCO 947 LIMITED => EQUE2 LIMITED |
2013-06-23 |
delete address ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B3 2HJ |
2013-06-23 |
insert address SHIP CANAL HOUSE KING STREET MANCHESTER ENGLAND M2 4WU |
2013-06-23 |
update reg_address_care_of null => C/O GATELEY LLP |
2013-06-23 |
update registered_address |
2013-06-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-05-23 |
update statutory_documents 30/04/13 STATEMENT OF CAPITAL GBP 105128.21 |
2013-05-23 |
update statutory_documents SUB-DIVISION
30/04/13 |
2013-05-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081796420001 |
2013-04-15 |
update statutory_documents CHANGE OF NAME 08/04/2013 |
2013-04-08 |
update statutory_documents COMPANY NAME CHANGED ENSCO 947 LIMITED
CERTIFICATE ISSUED ON 08/04/13 |
2013-04-03 |
update statutory_documents CURRSHO FROM 31/08/2013 TO 29/04/2013 |
2013-04-03 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD L'ESTRANGE BEATON |
2013-04-03 |
update statutory_documents DIRECTOR APPOINTED MRS JANE MERCER |
2012-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2012 FROM
ONE ELEVEN EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HJ
UNITED KINGDOM |
2012-10-10 |
update statutory_documents DIRECTOR APPOINTED MR WESLEY PAUL SIMMONS |
2012-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED |
2012-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD |
2012-10-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED |
2012-08-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |