Advanced company searchLink opens in new window

AEQUITAS SEARCH LIMITED

Company number 08766540

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)
08 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
03 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
03 May 2023 PSC04 Change of details for Mrs Marie-Anne Yendell as a person with significant control on 3 May 2023
03 May 2023 PSC04 Change of details for Mr Steven James Yendell as a person with significant control on 3 May 2023
17 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
25 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
26 Jul 2021 AD01 Registered office address changed from 5 Station Road Bovey Tracey Devon TQ13 9AL to 6 Station Road Bovey Tracey Devon TQ13 9AL on 26 July 2021
25 Jul 2021 AD01 Registered office address changed from 6 Station Road Bovey Tracey Devon TQ13 9AL United Kingdom to 5 Station Road Bovey Tracey Devon TQ13 9AL on 25 July 2021
15 Jul 2021 PSC04 Change of details for Mr Steven James Yendell as a person with significant control on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Mr Steven James Yendell on 15 July 2021
15 Jul 2021 PSC04 Change of details for Mrs Marie-Anne Yendell as a person with significant control on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Mrs Marie-Anne Yendell on 15 July 2021
15 Jul 2021 AD01 Registered office address changed from Suite 8, Stubbings House, Stubbings Lane Maidenhead Berkshire SL6 6QL United Kingdom to 6 Station Road Bovey Tracey Devon TQ13 9AL on 15 July 2021
16 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
02 Jan 2020 AA Micro company accounts made up to 31 March 2019
28 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
22 Sep 2017 AD01 Registered office address changed from Suite 8 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL United Kingdom to Suite 8, Stubbings House, Stubbings Lane Maidenhead Berkshire SL6 6QL on 22 September 2017
03 May 2017 CH01 Director's details changed for Mr Steven James Yendell on 2 May 2017