Advanced company searchLink opens in new window

EQUISOFT UK HOLDINGS LIMITED

Company number 09732866

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)
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
12 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
09 Aug 2023 TM01 Termination of appointment of Steeve Michaud as a director on 1 August 2023
11 May 2023 TM01 Termination of appointment of Kevin Okell as a director on 22 April 2023
06 Feb 2023 CERTNM Company name changed altus holdings LIMITED\certificate issued on 06/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-03
26 Oct 2022 AD01 Registered office address changed from Queen Square House Queen Square Place Bath BA1 2LL England to Bath Quays South 1 Foundry Lane Bath BA2 3GZ on 26 October 2022
17 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
07 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
24 Aug 2022 TM01 Termination of appointment of David Andrew Jackson as a director on 19 August 2022
06 May 2022 MR01 Registration of charge 097328660002, created on 29 April 2022
02 Dec 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
27 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
16 Jul 2021 PSC01 Notification of Luis Romero as a person with significant control on 1 July 2021
16 Jul 2021 PSC07 Cessation of Kevin Okell as a person with significant control on 1 July 2021
16 Jul 2021 PSC07 Cessation of David Andrew Jackson as a person with significant control on 1 July 2021
15 Jul 2021 AP01 Appointment of Mr Steeve Michaud as a director on 1 July 2021
15 Jul 2021 TM02 Termination of appointment of Daniel Aidan Philip Butler as a secretary on 1 July 2021
15 Jul 2021 AP01 Appointment of Mr Luis Romero as a director on 1 July 2021
15 Jul 2021 AP01 Appointment of Mr Brian Cosgrove as a director on 1 July 2021
15 Jul 2021 TM01 Termination of appointment of Benjamin Cocks as a director on 1 July 2021
13 Jul 2021 SH20 Statement by Directors
  • ANNOTATION Clarification this document is a second filing of a document registered on 25/04/2017
13 Jul 2021 CAP-SS Solvency Statement dated 10/04/17
  • ANNOTATION Clarification this document is a second filing of a document registered on 25/04/2017
09 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ The sum of £11,999,900 being part of the companys merger reserve is hereby capitalised 03/03/2016
07 Jul 2021 RESOLUTIONS Resolutions
  • RES14 ‐ The sum of £11,999,900 being part of the merger reserve capitalised 02/03/2016