- Company Overview for EQUISPORT HORSEBOXES LTD (10657129)
- Filing history for EQUISPORT HORSEBOXES LTD (10657129)
- People for EQUISPORT HORSEBOXES LTD (10657129)
- More for EQUISPORT HORSEBOXES LTD (10657129)
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
|