Advanced company searchLink opens in new window

EQUINITI ENTERPRISES LIMITED

Company number 06225912

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)
20 Mar 2015 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015
27 Feb 2015 TM01 Termination of appointment of Martyn John Hindley as a director on 20 February 2015
07 Jan 2015 AP03 Appointment of Mr Douglas William Armour as a secretary on 31 December 2014
07 Jan 2015 TM02 Termination of appointment of Gavin Dalziel Downs as a secretary on 31 December 2014
02 Jan 2015 CH01 Director's details changed for Mr James Gerald Arthur Brocklebank on 2 January 2015
31 Dec 2014 CH01 Director's details changed for Mr James Gerald Arthur Brocklebank on 31 December 2014
04 Jun 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 92,604,389
28 May 2014 AD01 Registered office address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA on 28 May 2014
20 May 2014 TM01 Termination of appointment of Nick Rose as a director
20 May 2014 AP01 Appointment of Mr Haris Kyriakopoulos as a director
20 Feb 2014 CH01 Director's details changed for Mr Oliver Niedermaier on 13 February 2014
13 Feb 2014 AP01 Appointment of Guy Richard Wakeley as a director
05 Nov 2013 TM01 Termination of appointment of Wayne Story as a director
12 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
21 Dec 2012 AP01 Appointment of Mr Martyn Hindley as a director
11 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
12 Sep 2011 AP01 Appointment of Kevin Beeston as a director
08 Sep 2011 TM01 Termination of appointment of Neville Simms as a director
12 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
19 Jul 2011 TM01 Termination of appointment of Marc Vassanelli as a director
17 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
11 Jan 2011 TM01 Termination of appointment of Jeffrey Paduch as a director