EQUESTRIAN SILVER LIMITED
Status | ACTIVE |
Company No. | 07254755 |
Category | Private Limited Company |
Incorporated | 14 May 2010 |
Age | 14 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
EQUESTRIAN SILVER LIMITED is an active private limited company with number 07254755. It was incorporated 14 years, 1 month, 1 day ago, on 14 May 2010. The company address is Spaceworks Spaceworks, Newcastle Upon Tyne, NE7 7LX.
Company Fillings
Confirmation statement with no updates
Date: 17 Mar 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Change to a person with significant control
Date: 12 May 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Patricia Fenton
Change date: 2020-03-13
Documents
Change person director company with change date
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Jayne Fenton
Change date: 2020-03-13
Documents
Change person director company with change date
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-12
Officer name: Mrs Patricia Jayne Fenton
Documents
Accounts amended with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 May 2018
Category: Accounts
Type: AAMD
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Change person director company with change date
Date: 13 May 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Jayne Fenton
Change date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts amended with made up date
Date: 05 Jul 2018
Action Date: 31 May 2017
Category: Accounts
Type: AAMD
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts amended with accounts type total exemption small
Date: 15 Nov 2017
Action Date: 31 May 2016
Category: Accounts
Type: AAMD
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination secretary company with name termination date
Date: 17 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-13
Officer name: Jl Nominees Two Limited
Documents
Accounts amended with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 May 2015
Category: Accounts
Type: AAMD
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts amended with made up date
Date: 25 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AAMD
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Change person director company with change date
Date: 14 May 2013
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-05
Officer name: Mrs Patricia Jayne Fenton
Documents
Accounts amended with made up date
Date: 04 Apr 2013
Action Date: 31 May 2012
Category: Accounts
Type: AAMD
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 14 Nov 2012
Action Date: 14 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-14
Old address: C/O Incorporation Services Limited 2Nd Floor Quorum 16 Quorum Bus Pk Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BX
Documents
Change corporate secretary company with change date
Date: 07 Nov 2012
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-11-01
Officer name: Jl Nominees Two Limited
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Capital allotment shares
Date: 25 Jul 2011
Action Date: 17 May 2010
Category: Capital
Type: SH01
Date: 2010-05-17
Capital : 20 GBP
Documents
Resolution
Date: 25 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 21 Jul 2011
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 21 Jul 2011
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 Jul 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate secretary company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jl Nominees Two Limited
Documents
Capital allotment shares
Date: 17 May 2010
Action Date: 17 May 2010
Category: Capital
Type: SH01
Date: 2010-05-17
Capital : 20 GBP
Documents
Some Companies
UNIT 6, THE PAVILLIONS,BLACKPOOL,FY4 2DP
Number: | 06692305 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEANSBROOK CONSTRUCTION LIMITED
SYNERGY CHARTERED ACCOUNTANTS STUDIO 5/11,PLYMOUTH,PL1 3LF
Number: | 10719440 |
Status: | ACTIVE |
Category: | Private Limited Company |
GTI GLASS MACHINERY AND PROCESSING (UK & IRELAND) LTD
15 BRIDGE ROAD,TELFORD,TF1 1EB
Number: | 11453719 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KENWOOD ROAD,SHEFFIELD,S7 1NP
Number: | 09821356 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 2A & 2B, SOVEREIGN COURT TWO SIR WILLIAM LYONS ROAD,COVENTRY,CV4 7EZ
Number: | 10778029 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 COLENORTON CRESCENT,WINDSOR,SL4 6LD
Number: | 11944008 |
Status: | ACTIVE |
Category: | Private Limited Company |