EQUALITY ASSURED LTD
Status | ACTIVE |
Company No. | 06711416 |
Category | Private Limited Company |
Incorporated | 30 Sep 2008 |
Age | 15 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
EQUALITY ASSURED LTD is an active private limited company with number 06711416. It was incorporated 15 years, 7 months ago, on 30 September 2008. The company address is 61 Bridge Street Bridge Street, Kington, HR5 3DJ, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Sep 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Address
Type: AD01
Old address: C/O Committed2Equality, 43 Berkeley Square London W1J 5AP England
Change date: 2021-12-16
New address: 61 Bridge Street Bridge Street Kington HR5 3DJ
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 12 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Richard Williams
Termination date: 2021-01-11
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Address
Type: AD01
Old address: C/O Committed2Equality Unit 36 88-90 Hatton Garden London EC1N 8PN England
Change date: 2019-12-17
New address: C/O Committed2Equality, 43 Berkeley Square London W1J 5AP
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-14
New address: C/O Committed2Equality Unit 36 88-90 Hatton Garden London EC1N 8PN
Old address: C/O Harvey Guinan, Chartered Certified Accountants 310-311 Vanilla Factory 39 Fleet Street Liverpool L1 4AR
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 02 Oct 2014
Action Date: 02 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Lakhani
Termination date: 2014-10-02
Documents
Accounts with accounts type dormant
Date: 17 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 17 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 21 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 20 Apr 2012
Action Date: 20 Apr 2012
Category: Address
Type: AD01
Old address: C/O Hiltonlegal Services Bowgreave Ball Grove Uppermill Oldham OL3 6JG England
Change date: 2012-04-20
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Address
Type: AD01
Old address: Shaw House Snitterton Road Matlock Derbyshire DE4 3LZ England
Change date: 2011-11-21
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 22 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 19 Aug 2010
Action Date: 19 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-19
Old address: Angel House Portland Square Bakewell DE45 1HB
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Some Companies
PRIORY HOUSE,DUDLEY,DY1 1HH
Number: | 04693502 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BARNARD CRESCENT,AYLESBURY,HP21 9PR
Number: | 11737544 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE TRIANGLE,POOLE,BH16 5PG
Number: | 09968050 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME ESTATE PROPERTIES MANAGEMENT LTD
198 CHAPTER ROAD,LONDON,NW2 5NB
Number: | 07115047 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 CONWAY CLOSE,MANCHESTER,M16 0GJ
Number: | 07890319 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PULLMAN WAY,RINGWOOD,BH24 1HD
Number: | 07909372 |
Status: | ACTIVE |
Category: | Private Limited Company |