Advanced company searchLink opens in new window

EQUINOX EQUINE SUPPLEMENTS UK LIMITED

Company number 09615530

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)
06 Sep 2024 AA Total exemption full accounts made up to 30 June 2024
03 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
07 Nov 2023 PSC04 Change of details for Mrs Sarah Jane Bray as a person with significant control on 6 November 2023
07 Nov 2023 CH01 Director's details changed for Mrs Sarah Jane Bray on 6 November 2023
07 Nov 2023 PSC04 Change of details for Mr Richard Lawrence Bray as a person with significant control on 6 November 2023
07 Nov 2023 CH01 Director's details changed for Mr Richard Lawrence Bray on 6 November 2023
07 Nov 2023 AD01 Registered office address changed from Equinox Uk Beeches Hill Bishops Waltham Southampton Hampshire SO32 1FD United Kingdom to 8a Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th on 7 November 2023
24 Oct 2023 PSC04 Change of details for Mrs Sarah Jane Bray as a person with significant control on 24 October 2023
24 Oct 2023 PSC04 Change of details for Mr Richard Lawrence Bray as a person with significant control on 24 October 2023
24 Oct 2023 CH01 Director's details changed for Mrs Sarah Jane Bray on 24 October 2023
24 Oct 2023 CH01 Director's details changed for Mr Richard Lawrence Bray on 24 October 2023
24 Oct 2023 AD01 Registered office address changed from Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom to Equinox Uk Beeches Hill Bishops Waltham Southampton Hampshire SO32 1FD on 24 October 2023
16 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
05 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
24 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
02 Aug 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs sarah jane bray
07 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
28 May 2021 PSC04 Change of details for Mr Richard Lawrence Bray as a person with significant control on 28 May 2021
23 Dec 2020 CH01 Director's details changed for Mrs Sarah Jane Bray on 22 December 2020
23 Dec 2020 CH01 Director's details changed for Mr Richard Lawrence Bray on 22 December 2020
23 Dec 2020 AD01 Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Carnac Place Cams Hall Fareham Hampshire PO16 8UY on 23 December 2020
23 Dec 2020 PSC04 Change of details for Mrs Sarah Jane Bray as a person with significant control on 22 December 2020
14 Oct 2020 AA Total exemption full accounts made up to 30 June 2020