- Company Overview for EQUINITI SERVICES LIMITED (00756582)
- Filing history for EQUINITI SERVICES LIMITED (00756582)
- People for EQUINITI SERVICES LIMITED (00756582)
- Charges for EQUINITI SERVICES LIMITED (00756582)
- More for EQUINITI SERVICES LIMITED (00756582)
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) |
---|---|---|---|
24 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
24 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
10 Nov 2015 | MR04 | Satisfaction of charge 007565820007 in full | |
22 Sep 2015 | CH01 | Director's details changed for Mr John Stier on 21 September 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Mr John Stier on 19 June 2015 | |
08 Aug 2015 | AP01 | Appointment of Guy Richard Wakeley as a director on 19 June 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr John Stier as a director on 19 June 2015 | |
14 May 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
20 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Martyn John Hindley as a director on 20 February 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
21 Nov 2014 | CH01 | Director's details changed for Mr Martyn John Hindley on 3 December 2012 | |
04 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
27 May 2014 | AD01 | Registered office address changed from Sutherland House Russell Way Crawley RH10 1UH on 27 May 2014 | |
19 Feb 2014 | AP01 | Appointment of Mr Robert Bloor as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Paul Bingham as a director | |
09 Jan 2014 | SH20 | Statement by directors | |
09 Jan 2014 | SH19 |
Statement of capital on 9 January 2014
|
|
09 Jan 2014 | CAP-SS | Solvency statement dated 06/01/14 | |
09 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2013 | AR01 | Annual return made up to 7 November 2013 with full list of shareholders | |
04 Dec 2013 | AP04 | Appointment of David Venus & Company Llp as a secretary |