Advanced company searchLink opens in new window

EQUINITI SOLUTIONS LIMITED

Company number 03335560

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)
22 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
18 May 2023 CH01 Director's details changed for Mr Duncan Stuart Watson on 18 May 2023
20 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
23 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
13 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
13 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
13 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
13 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
31 Aug 2021 AP01 Appointment of Mr Robert David Bloor as a director on 31 August 2021
11 Aug 2021 TM01 Termination of appointment of John Stier as a director on 1 August 2021
02 Jun 2021 PSC05 Change of details for Equiniti Holdings Limited as a person with significant control on 1 June 2021
02 Jun 2021 AD01 Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2 June 2021
01 Jun 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
07 Jan 2021 TM01 Termination of appointment of Guy Richard Wakeley as a director on 4 January 2021
04 Jan 2021 SH19 Statement of capital on 4 January 2021
  • GBP 1
04 Jan 2021 SH20 Statement by Directors
04 Jan 2021 CAP-SS Solvency Statement dated 16/12/20
04 Jan 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 149,284
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
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