Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Equity Site Services LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-03-31
Trade Debtors£345,013 +0.94%
Employees£190 +7.89%
Total assets£488,309 -9.58%

EQUITY CLEANING SERVICES LIMITED

Details

Company type Private Limited Company, Active
Company Number 01327436
Record last updated Tuesday, January 24, 2023 12:08:46 PM UTC
Official Address 10 Unit Acorn Business Park Northarbour Road Cosham
There are 2 companies registered at this street
Postal Code PO63TH
Sector General cleaning of buildings

Charts

Visits

EQUITY SITE SERVICES LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Jan 10, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 27, 2022 Appointment of a woman Appointment of a woman
Registry Oct 25, 2019 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jul 20, 2018 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 19, 2018 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry May 1, 2017 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Dec 17, 2013 Annual return Annual return
Registry Dec 17, 2013 Change of particulars for director Change of particulars for director
Financials May 9, 2013 Annual accounts Annual accounts
Registry Dec 10, 2012 Annual return Annual return
Registry Aug 20, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Mar 19, 2012 Annual accounts Annual accounts
Registry Dec 14, 2011 Annual return Annual return
Financials Mar 30, 2011 Annual accounts Annual accounts
Registry Feb 16, 2011 Change of particulars for director Change of particulars for director
Registry Feb 16, 2011 Change of particulars for director 1327... Change of particulars for director 1327...
Registry Feb 16, 2011 Change of particulars for director Change of particulars for director
Registry Feb 1, 2010 Change of particulars for director 1327... Change of particulars for director 1327...
Registry Feb 1, 2010 Change of particulars for director Change of particulars for director
Financials Dec 6, 2009 Annual accounts Annual accounts
Registry Aug 12, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 18, 2009 Annual return Annual return
Registry Jun 10, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 6, 2009 Annual accounts Annual accounts
Financials Feb 26, 2008 Annual accounts 1327... Annual accounts 1327...
Registry Dec 11, 2007 Annual return Annual return
Financials Apr 16, 2007 Annual accounts Annual accounts
Registry Apr 3, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 19, 2006 Annual return Annual return
Registry Mar 14, 2006 Memorandum of association Memorandum of association
Financials Mar 7, 2006 Annual accounts Annual accounts
Financials Mar 7, 2006 Annual accounts 1327... Annual accounts 1327...
Registry Mar 7, 2006 Company name change Company name change
Registry Dec 6, 2005 Annual return Annual return
Financials Mar 16, 2005 Annual accounts Annual accounts
Registry Dec 7, 2004 Annual return Annual return
Financials May 18, 2004 Annual accounts Annual accounts
Registry Dec 18, 2003 Annual return Annual return
Financials May 30, 2003 Annual accounts Annual accounts
Registry Dec 19, 2002 Annual return Annual return
Financials May 27, 2002 Annual accounts Annual accounts
Registry Dec 3, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 3, 2001 Director's particulars changed Director's particulars changed
Registry Dec 3, 2001 Director's particulars changed 1327... Director's particulars changed 1327...
Financials Feb 7, 2001 Annual accounts Annual accounts
Registry Jan 3, 2001 Annual return Annual return
Registry Jul 21, 2000 Company name change Company name change
Registry Jul 20, 2000 Change of name certificate Change of name certificate
Financials May 26, 2000 Annual accounts Annual accounts
Registry Dec 1, 1999 Annual return Annual return
Financials Jul 8, 1999 Annual accounts Annual accounts
Registry Jan 5, 1999 Annual return Annual return
Registry Nov 18, 1998 Alter mem and arts Alter mem and arts
Registry Nov 13, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 20, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 20, 1998 £ nc 25000/6000000 £ nc 25000/6000000
Registry Aug 20, 1998 £ nc 25000/6000000 1327... £ nc 25000/6000000 1327...
Registry May 21, 1998 Sub division of shares Sub division of shares
Registry May 21, 1998 £ nc 25000/6000000 £ nc 25000/6000000
Financials May 21, 1998 Annual accounts Annual accounts
Financials May 21, 1998 Annual accounts 1327... Annual accounts 1327...
Registry Jan 23, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 11, 1997 Annual return Annual return
Financials Jun 2, 1997 Annual accounts Annual accounts
Registry Jan 6, 1997 Appointment of a secretary Appointment of a secretary
Registry Jan 6, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 6, 1997 Annual return Annual return
Registry Jan 6, 1997 Annual return 1327... Annual return 1327...
Registry Jul 1, 1996 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 1, 1996 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials May 1, 1996 Annual accounts Annual accounts
Registry Jan 10, 1996 Annual return Annual return
Registry Dec 18, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 31, 1995 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jun 28, 1995 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 1, 1995 Annual accounts Annual accounts
Registry Dec 22, 1994 Annual return Annual return
Registry Dec 22, 1994 Annual return 1327... Annual return 1327...
Registry Nov 17, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 17, 1994 Director resigned, new director appointed 1327... Director resigned, new director appointed 1327...
Financials Jun 30, 1994 Annual accounts Annual accounts
Registry Jan 25, 1994 Annual return Annual return
Registry Sep 14, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 2, 1993 Annual accounts Annual accounts
Registry Apr 3, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 18, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 19, 1992 Annual return Annual return
Registry Dec 6, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 6, 1991 Annual return Annual return
Registry Dec 6, 1991 Annual return 1327... Annual return 1327...
Registry Dec 6, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 27, 1991 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Financials Jan 21, 1991 Annual accounts Annual accounts
Registry Jan 16, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 14, 1991 Annual return Annual return
Registry Nov 6, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 6, 1990 Director resigned, new director appointed 1327... Director resigned, new director appointed 1327...
Financials Feb 21, 1990 Annual accounts Annual accounts
Registry Dec 15, 1989 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)