Advanced company searchLink opens in new window

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (DURHAM) LIMITED

Company number SC588768

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 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
24 May 2023 AA Accounts for a dormant company made up to 31 August 2022
24 Mar 2023 AP01 Appointment of Mr Stewart William Small as a director on 22 February 2023
24 Mar 2023 TM01 Termination of appointment of Mark Jonathan Fowkes as a director on 22 February 2023
15 Mar 2023 TM01 Termination of appointment of Ffion Lowri Boshell as a director on 22 February 2023
15 Mar 2023 TM01 Termination of appointment of Hugh Barnabas Crossley as a director on 22 February 2023
15 Mar 2023 AP01 Appointment of Mr Mark Jonathan Fowkes as a director on 22 February 2023
15 Mar 2023 AP01 Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 22 February 2023
02 Mar 2023 CH01 Director's details changed for Mr Sion Laurence Jones on 22 February 2023
23 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
05 Sep 2022 TM01 Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
31 May 2022 AA Accounts for a dormant company made up to 31 May 2021
24 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
25 Nov 2021 AA01 Previous accounting period shortened from 31 May 2022 to 31 August 2021
25 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 May 2021
04 Nov 2021 CH01 Director's details changed for Ms Ffion Boshell on 29 October 2021
11 Oct 2021 AP01 Appointment of Ms Ffion Boshell as a director on 11 October 2021
11 Oct 2021 TM01 Termination of appointment of Jonathan Charles Smith as a director on 11 October 2021
02 Mar 2021 CH01 Director's details changed for Mr Jonathan Charles Smith on 1 March 2021
02 Mar 2021 CH01 Director's details changed for Mr Jonathan Charles Smith on 1 March 2021
24 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
24 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
16 Nov 2020 AD01 Registered office address changed from Ems Suite 1L-1O Avondale House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 16 November 2020
21 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates