EQUIPMENT SPARE PARTS LIMITED - CANNOCK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-09-07 View Report
Address. Change date: 2023-07-28. Old address: 327 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN. New address: Delta House Fairway Bridgtown Cannock Staffordshire WS11 0DJ. 2023-07-28 View Report
Officers. Termination date: 2023-07-05. Officer name: Denis Anthony Sheehy. 2023-07-28 View Report
Officers. Termination date: 2023-07-01. Officer name: Graham Derek Hill. 2023-07-28 View Report
Officers. Officer name: Mr Brian Liffey. Appointment date: 2023-07-01. 2023-07-28 View Report
Confirmation statement. Statement with no updates. 2023-02-21 View Report
Accounts. Accounts type small. 2022-09-23 View Report
Confirmation statement. Statement with updates. 2022-03-01 View Report
Accounts. Accounts type small. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-02-23 View Report
Accounts. Accounts type small. 2020-09-25 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Accounts. Accounts type small. 2019-09-04 View Report
Confirmation statement. Statement with no updates. 2019-02-26 View Report
Officers. Officer name: Mark Henderson. Termination date: 2018-12-31. 2019-01-16 View Report
Officers. Appointment date: 2018-10-01. Officer name: Mr Graham Derek Hill. 2018-10-16 View Report
Accounts. Accounts type small. 2018-10-07 View Report
Confirmation statement. Statement with no updates. 2018-02-26 View Report
Persons with significant control. Psc name: Mr Dermot Gerard Byrne. Change date: 2017-10-13. 2018-02-19 View Report
Persons with significant control. Notification date: 2017-10-13. Psc name: Derek Anthony Byrne. 2018-02-19 View Report
Accounts. Accounts type small. 2017-09-26 View Report
Officers. Officer name: Mr Denis Anthony Sheehy. Appointment date: 2017-05-31. 2017-06-12 View Report
Officers. Officer name: David Craig Drysdale. Termination date: 2017-05-31. 2017-06-12 View Report
Confirmation statement. Statement with updates. 2017-02-28 View Report
Accounts. Accounts type small. 2016-10-09 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Officers. Change date: 2016-02-18. Officer name: Mr Dermot Byrne. 2016-03-01 View Report
Officers. Officer name: David Craig Drysdale. Change date: 2016-02-18. 2016-03-01 View Report
Officers. Officer name: Mr Mark Henderson. Change date: 2016-02-18. 2016-03-01 View Report
Accounts. Accounts type small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-03-06 View Report
Accounts. Accounts type small. 2014-09-15 View Report
Annual return. With made up date full list shareholders. 2014-04-03 View Report
Address. Move registers to registered office company. 2014-04-03 View Report
Accounts. Accounts type small. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-03-07 View Report
Officers. Officer name: Mr Dermot Byrne. 2012-11-15 View Report
Officers. Officer name: Howard Noble. 2012-11-15 View Report
Accounts. Accounts type small. 2012-09-24 View Report
Annual return. With made up date full list shareholders. 2012-03-06 View Report
Accounts. Accounts type small. 2011-10-06 View Report
Officers. Change date: 2011-08-18. Officer name: Mr Howard Keith Noble. 2011-08-30 View Report
Annual return. With made up date full list shareholders. 2011-03-08 View Report
Officers. Change date: 2010-10-19. Officer name: Mr Howard Keith Noble. 2011-03-08 View Report
Accounts. Accounts type small. 2010-05-19 View Report
Annual return. With made up date full list shareholders. 2010-02-24 View Report
Address. Move registers to sail company. 2010-02-23 View Report
Address. Change sail address company. 2010-02-23 View Report
Accounts. Accounts type small. 2009-11-03 View Report
Officers. Description: Appointment terminated director alan kirkham. 2009-09-07 View Report