Advanced company searchLink opens in new window

EQUINITI (UK) FINANCE LTD

Company number 11092548

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)
30 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
29 Nov 2022 CH01 Director's details changed for Mr Andrew Michael Peeler on 29 November 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
27 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
27 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
27 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
27 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
17 Dec 2021 PSC05 Change of details for Equiniti Group Plc as a person with significant control on 15 December 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
11 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
11 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
11 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
11 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
02 Aug 2021 TM01 Termination of appointment of John Stier as a director on 1 August 2021
02 Aug 2021 AP01 Appointment of Mr Andrew Michael Peeler as a director on 1 August 2021
02 Jun 2021 AD01 Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2 June 2021
01 Jun 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
01 Apr 2021 TM01 Termination of appointment of Cheryl Joanne Millington as a director on 1 April 2021
01 Apr 2021 AP01 Appointment of Mr Paul Anthony Lynam as a director on 1 April 2021
06 Jan 2021 TM01 Termination of appointment of Guy Richard Wakeley as a director on 4 January 2021
06 Jan 2021 AP01 Appointment of Miss Cheryl Joanne Millington as a director on 4 January 2021
05 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
05 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
05 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19