Advanced company searchLink opens in new window

EQUANS PROPERTY SERVICES LIMITED

Company number 06182287

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)
10 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
09 Apr 2024 TM01 Termination of appointment of Martin Jon Smithurst as a director on 31 March 2024
27 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
12 Oct 2022 AD01 Registered office address changed from Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 12 October 2022
06 Oct 2022 AA Full accounts made up to 31 December 2021
27 Jul 2022 AP03 Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022
27 Jul 2022 TM02 Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022
09 May 2022 PSC05 Change of details for Engie Regeneration Limited as a person with significant control on 4 April 2022
04 Apr 2022 CERTNM Company name changed engie property services LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-18
31 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
15 Nov 2021 AA Full accounts made up to 31 December 2020
09 Nov 2021 AD02 Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
07 Oct 2021 AD02 Register inspection address has been changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
23 Aug 2021 CH01 Director's details changed for Mr Mark Gallacher on 1 July 2021
08 Jul 2021 AP01 Appointment of Mr Mark Gallacher as a director on 1 July 2021
08 Jul 2021 TM01 Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 June 2021
08 Jul 2021 TM01 Termination of appointment of Andrew Martin Pollins as a director on 30 June 2021
08 Jul 2021 AP01 Appointment of Mr Colin Macpherson as a director on 1 July 2021
25 Mar 2021 AD02 Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ
24 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
21 Oct 2020 AA Full accounts made up to 31 December 2019
03 Apr 2020 AP01 Appointment of Andrew Martin Pollins as a director on 1 April 2020
02 Apr 2020 TM01 Termination of appointment of Simon David Pinnell as a director on 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018