Equans Services Limited (00598379) is a private limited with share capital incorporated on 04/02/1958 (68 years old) and registered in newcastle upon tyne, NE128BU. The company operates under SIC code 81100 and is classified as Large Enterprise.
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2022
Capital Allotment Shares
Category:Capital
Date:10-08-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-07-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:04-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:21-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:05-10-2021
Move Registers To Sail Company With New Address
Category:Address
Date:04-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:26-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:29-02-2016
Change Of Name Notice
Category:Change Of Name
Date:29-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2015
Move Registers To Sail Company With New Address
Category:Address
Date:05-10-2015
Change Sail Address Company With New Address
Category:Address
Date:05-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:08-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:27-12-2013
Termination Secretary Company With Name
Category:Officers
Date:27-12-2013
Termination Director Company With Name
Category:Officers
Date:27-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:16-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-05-2012
Termination Director Company With Name
Category:Officers
Date:25-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:14-02-2012
Termination Secretary Company With Name
Category:Officers
Date:14-02-2012
Termination Secretary Company With Name
Category:Officers
Date:30-01-2012
Resolution
Category:Resolution
Date:29-09-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:29-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-01-2011
Innovate Grants
5
This company received a grant of £363718.63 for A Town Wide Smart Local Energy Systemlopment As A Catalyst For A Town Wide Smart Local Energy System. The project started on 01/03/2020 and ended on 31/03/2023.
This company received a grant of £103679.0 for The Net Zero Nw Cluster Plan. The project started on 01/01/2021 and ended on 31/03/2023.
+3 more grants available
Import / Export
Imports
12 Months1
60 Months2
Exports
12 Months1
60 Months1
Risk Assessment
very low risk
International Score
Future Factor
excellent
Performance Rating
Accounts
Typefull accounts
Due Date30/09/2026
Filing Date03/07/2025
Latest Accounts31/12/2024
Trading Addresses
Ground Floor, Block A, Alexander Fleming, Bellshill, Lanarkshire, ML43LR
First Floor, Neon, Q10 Quorum Business Park, Newcastle Upon Tyne, Ne12 8Bu, NE128BURegistered