EQUALS RECRUITED LIMITED

6 Bessemer Suite Offices Ironworks House 6 Bessemer Suite Offices Ironworks House, Carnforth, LA5 9EX, England
StatusACTIVE
Company No.07696404
CategoryPrivate Limited Company
Incorporated07 Jul 2011
Age12 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

EQUALS RECRUITED LIMITED is an active private limited company with number 07696404. It was incorporated 12 years, 10 months, 29 days ago, on 07 July 2011. The company address is 6 Bessemer Suite Offices Ironworks House 6 Bessemer Suite Offices Ironworks House, Carnforth, LA5 9EX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed equals qualifications LTD\certificate issued on 20/02/23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-08

Officer name: Mrs Suzanne Marie Roberts

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Suzanne Marie Roberts

Change date: 2022-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-04

New address: 6 Bessemer Suite Offices Ironworks House Warton Road Carnforth LA5 9EX

Old address: 10 Borwick Lane Warton Carnforth Lancashire LA5 9QJ

Documents

View document PDF

Resolution

Date: 10 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary White

Appointment date: 2020-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Resolution

Date: 21 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Certificate change of name company

Date: 08 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed suzy roberts consultancy LIMITED\certificate issued on 08/05/14

Documents

View document PDF

Change of name notice

Date: 08 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Incorporation company

Date: 07 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E C CONSULTANTS (EAST ANGLIA) LIMITED

UNIT 81 CENTAUR COURT,IPSWICH,IP6 0NL

Number:07734650
Status:LIQUIDATION
Category:Private Limited Company

EJB RAIL SOLUTIONS LTD

50 HAZEL RISE,IPSWICH,IP6 0DB

Number:11817918
Status:ACTIVE
Category:Private Limited Company

INVO BEE LIMITED

80-83 LONG LANE,LONDON,EC1A 9ET

Number:11347651
Status:ACTIVE
Category:Private Limited Company
Number:11227466
Status:ACTIVE
Category:Private Limited Company

PRINT LEAFLETS LTD

25 GREEN LANE,ILFORD,IG1 1XG

Number:06834157
Status:ACTIVE
Category:Private Limited Company

SQUARE BRACKET LABS SOFTWARE LIMITED

20 HAMILTON WAY,LONDON,N3 1AN

Number:09510269
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