Advanced company searchLink opens in new window

EQUISOFT LIMITED

Company number 05558586

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)
22 Jan 2025 MR04 Satisfaction of charge 055585860002 in full
13 Dec 2024 AP01 Appointment of Mr Martyn Glyn Evans as a director on 13 December 2024
13 Dec 2024 AP01 Appointment of Mr Nicholas James William Meredith as a director on 13 December 2024
15 Oct 2024 AA Full accounts made up to 31 December 2023
05 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
09 Aug 2023 TM01 Termination of appointment of Steeve Michaud as a director on 1 August 2023
07 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
11 May 2023 TM01 Termination of appointment of Kevin Okell as a director on 22 April 2023
06 Feb 2023 PSC05 Change of details for Altus Holdings Limited as a person with significant control on 6 February 2023
25 Jan 2023 CERTNM Company name changed altus LIMITED\certificate issued on 25/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-25
26 Oct 2022 PSC05 Change of details for Altus Holdings Ltd as a person with significant control on 26 October 2022
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
07 Oct 2022 AA Full 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
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
06 May 2022 MR01 Registration of charge 055585860002, created on 29 April 2022
21 Apr 2022 MA Memorandum and Articles of Association
22 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Dec 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
19 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
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
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