About

Registered Number: 05467600
Date of Incorporation: 31/05/2005 (19 years ago)
Company Status: Active
Registered Address: 2nd Floor Sir Wilfrid Newton House Newton Chambers Road, Chapeltown, Sheffield, S35 2PH,

 

E-qualitas Professional Services Ltd was setup in 2005, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Vivien Mary, Dr 31 May 2005 07 March 2019 1
KASIM, Baba Gana, Dr 31 May 2005 07 March 2019 1
MCGREGOR, Mary Jennifer 31 May 2005 07 March 2019 1
MCGREGOR, Peter John 31 May 2005 07 March 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 July 2020
CS01 - N/A 26 May 2020
AP01 - Appointment of director 12 February 2020
MR01 - N/A 31 January 2020
CS01 - N/A 20 June 2019
RESOLUTIONS - N/A 27 April 2019
CC04 - Statement of companies objects 25 April 2019
TM01 - Termination of appointment of director 24 April 2019
AA - Annual Accounts 04 April 2019
AUD - Auditor's letter of resignation 27 March 2019
PSC07 - N/A 11 March 2019
AA01 - Change of accounting reference date 11 March 2019
AD01 - Change of registered office address 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
AP01 - Appointment of director 11 March 2019
PSC07 - N/A 11 March 2019
AP01 - Appointment of director 11 March 2019
PSC07 - N/A 11 March 2019
AP01 - Appointment of director 11 March 2019
PSC02 - N/A 11 March 2019
TM02 - Termination of appointment of secretary 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
PSC07 - N/A 11 March 2019
MR01 - N/A 08 March 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 13 March 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 02 June 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 16 March 2010
AD01 - Change of registered office address 23 December 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 16 June 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 01 March 2007
225 - Change of Accounting Reference Date 13 July 2006
363s - Annual Return 08 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
288c - Notice of change of directors or secretaries or in their particulars 09 July 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
NEWINC - New incorporation documents 31 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2020 Outstanding

N/A

A registered charge 07 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.