Advanced company searchLink opens in new window

EQUISPORT HORSEBOXES LTD

Company number 10657129

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 AA Micro company accounts made up to 31 March 2023
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
01 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
27 Jan 2022 AA Micro company accounts made up to 31 March 2021
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
18 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2021 AA Micro company accounts made up to 31 March 2020
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with updates
28 Jan 2021 PSC04 Change of details for Mr Jonathan Ruse as a person with significant control on 28 January 2021
28 Jan 2021 CH01 Director's details changed for Mrs Kimberley Ruse on 28 January 2021
28 Jan 2021 CH01 Director's details changed for Mr Jonathan Ruse on 28 January 2021
28 Jan 2021 AD01 Registered office address changed from Unit 9 Claycliffe Road Baurgh Green Barnsley S75 1HS England to Unit 1 Barncliffe Mills Near Bank Shelley West Yorkshire HD8 8LU on 28 January 2021
12 Oct 2020 AA Micro company accounts made up to 31 March 2019
16 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
10 Feb 2020 PSC04 Change of details for Mrs Kimberley Ruse as a person with significant control on 6 February 2020
06 Jan 2020 AA Accounts for a dormant company made up to 31 March 2018
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
14 Mar 2018 AD01 Registered office address changed from 2 Redbrook Business Park, Huddersfield Rd Huddersfield Road Barnsley S75 1JN England to Unit 9 Claycliffe Road Baurgh Green Barnsley S75 1HS on 14 March 2018
09 Mar 2017 AD01 Registered office address changed from 2 Redbrook Business Park, Huddersfield Rd Huddersfield Road Barnsley S75 2RY England to 2 Redbrook Business Park, Huddersfield Rd Huddersfield Road Barnsley S75 1JN on 9 March 2017
07 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-07
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted