- Company Overview for EQUISOFT LIMITED (05558586)
- Filing history for EQUISOFT LIMITED (05558586)
- People for EQUISOFT LIMITED (05558586)
- Charges for EQUISOFT LIMITED (05558586)
- More for EQUISOFT LIMITED (05558586)
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
|
|
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
|
|
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 |