NEW EQUILIBRIUM LIMITED

1 Charlotte Mews 1 Charlotte Mews 1 Charlotte Mews 1 Charlotte Mews, Exeter, EX2 4HA, Devon, England
StatusACTIVE
Company No.05820102
CategoryPrivate Limited Company
Incorporated17 May 2006
Age18 years, 29 days
JurisdictionEngland Wales

SUMMARY

NEW EQUILIBRIUM LIMITED is an active private limited company with number 05820102. It was incorporated 18 years, 29 days ago, on 17 May 2006. The company address is 1 Charlotte Mews 1 Charlotte Mews 1 Charlotte Mews 1 Charlotte Mews, Exeter, EX2 4HA, Devon, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Address

Type: AD01

Old address: 7 Southernhay West Exeter Devon EX1 1JG England

Change date: 2023-01-12

New address: 1 Charlotte Mews 1 Charlotte Mews Pavilion Place Exeter Devon EX2 4HA

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2021

Action Date: 28 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-28

Officer name: Toby Charles Van Der Grift

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Address

Type: AD01

New address: 7 Southernhay West Exeter Devon EX1 1JG

Change date: 2021-11-26

Old address: Hampton House High Street East Grinstead RH19 3AW England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-16

Officer name: Mr Christopher Scott Horsford

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Old address: Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN

Change date: 2018-05-24

New address: Hampton House High Street East Grinstead RH19 3AW

Documents

View document PDF

Change account reference date company current extended

Date: 24 Aug 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2017

Action Date: 16 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 16 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Scott Horsford

Change date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 16 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 16 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2013

Action Date: 16 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Toby Charles Van Der Grift

Change date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2012

Action Date: 16 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 16 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2010

Action Date: 16 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Scott Horsford

Change date: 2010-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2009

Action Date: 16 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-16

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2008

Action Date: 16 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-16

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/07; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/07 to 16/11/07

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/08/06

Documents

View document PDF

Resolution

Date: 22 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYP ACOMMODATE LIMITED

FLAT 11 DAGNALL STREET,LONDON,SW11 5DS

Number:11151103
Status:ACTIVE
Category:Private Limited Company

CREATED BY TEN. LTD

8 NARBOROUGH WOOD PARK DESFORD ROAD,LEICESTER,LE19 4XT

Number:09798541
Status:ACTIVE
Category:Private Limited Company

DCRO CONSULTING LTD

23 HASTINGS GRANGE,SHEFFIELD,S7 2HJ

Number:11556532
Status:ACTIVE
Category:Private Limited Company

EQUINET CLUB LTD

12 QUEEN ANNE STREET,LONDON,W1G 9LF

Number:11836193
Status:ACTIVE
Category:Private Limited Company

GHOURI MEDICAL SOLUTIONS LTD

91 HOLMFIELD ROAD,LEICESTER,LE2 1SF

Number:08619450
Status:ACTIVE
Category:Private Limited Company

SYLW CYF

MOELWYN,BANGOR,LL57 2SS

Number:09455642
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source