Advanced company searchLink opens in new window

EQUIPMACH LTD

Company number 10804482

Filter by category

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
21 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 30 June 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
25 Jul 2022 AD01 Registered office address changed from 25 Newton Road Great Barr Birmingham B43 6AA England to Equipmach Ltd Lower City Road Tividale Oldbury B69 2HF on 25 July 2022
13 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
13 Jan 2022 AA Micro company accounts made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
09 Apr 2021 CH01 Director's details changed for Ms Neeta Patel on 9 April 2021
09 Apr 2021 CH03 Secretary's details changed for Ms Neeta Patel on 9 April 2021
09 Apr 2021 PSC04 Change of details for Ms Neeta Patel as a person with significant control on 9 April 2021
12 Mar 2021 AA Micro company accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
03 Mar 2020 AA Micro company accounts made up to 30 June 2019
16 Jan 2020 AD01 Registered office address changed from The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ England to 25 Newton Road Great Barr Birmingham B43 6AA on 16 January 2020
11 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
23 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
21 Sep 2018 AD01 Registered office address changed from 22 Fernleigh Road Walsall WS4 2EZ United Kingdom to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ on 21 September 2018
11 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
26 Jun 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 22 Fernleigh Road Walsall WS4 2EZ on 26 June 2018
26 Jun 2018 CH03 Secretary's details changed for Ms Neeta Patel on 25 June 2018
26 Jun 2018 CH01 Director's details changed for Ms Neeta Patel on 25 June 2018
06 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-06
  • GBP 100