Advanced company searchLink opens in new window

EQUINITI SERVICES LIMITED

Company number 00756582

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)
17 Sep 2020 TM02 Termination of appointment of Katherine Cong as a secretary on 16 September 2020
17 Sep 2020 AP04 Appointment of Prism Cosec Limited as a secretary on 16 September 2020
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
06 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
06 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
06 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
06 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
06 Feb 2019 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 6 February 2019
04 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 7,500,000
12 Nov 2018 CH01 Director's details changed for Mr John Stier on 5 November 2018
07 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
29 Oct 2018 CC04 Statement of company's objects
23 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
07 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
07 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
07 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
01 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 AP03 Appointment of Katherine Cong as a secretary on 15 May 2017
02 Jun 2017 TM02 Termination of appointment of David Venus & Company Llp as a secretary on 15 May 2017
24 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
24 Aug 2016 AA Full accounts made up to 31 December 2015
11 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,000,000
10 Nov 2015 MR04 Satisfaction of charge 007565820007 in full
22 Sep 2015 CH01 Director's details changed for Mr John Stier on 21 September 2015