Advanced company searchLink opens in new window

EQUINITI SHARE PLAN TRUSTEES LIMITED

Company number 03925002

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
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
21 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
21 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
21 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
21 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
14 Jun 2022 TM01 Termination of appointment of Steven Robert Johnson as a director on 9 June 2022
14 Jun 2022 AP01 Appointment of Ms Thera Roeline Prins as a director on 14 June 2022
14 Jun 2022 AP01 Appointment of Mr Ian Denis Cox as a director on 14 June 2022
10 Jun 2022 TM01 Termination of appointment of Paul Charles Matthews as a director on 27 May 2022
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
11 Jan 2022 AP01 Appointment of Mr Simon Andrew Wadey as a director on 10 January 2022
11 Jan 2022 TM01 Termination of appointment of Katherine Cong as a director on 10 January 2022
05 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
05 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
05 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
05 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
11 Aug 2021 TM01 Termination of appointment of John Stier as a director on 1 August 2021
30 Jun 2021 CH01 Director's details changed for Ms Katherine Cong on 30 June 2021
08 Jun 2021 AD02 Register inspection address has been 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
02 Jun 2021 PSC05 Change of details for Equiniti Holdings Limited as a person with significant control on 1 June 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
10 Sep 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
10 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19