Advanced company searchLink opens in new window

AEQUALIS PARTNERS LIMITED

Company number 10516934

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)
31 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with no updates
17 Jun 2024 AA Micro company accounts made up to 31 December 2023
21 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
06 Mar 2023 AA Micro company accounts made up to 31 December 2022
19 Dec 2022 AA Micro company accounts made up to 31 December 2021
13 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
14 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
03 Nov 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
01 Jul 2020 AA Micro company accounts made up to 31 December 2019
20 Dec 2019 PSC05 Change of details for Brandmyproduct Limited as a person with significant control on 20 December 2019
20 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
02 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
05 Apr 2018 AA Micro company accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
21 Dec 2017 PSC02 Notification of Brandmyproduct Limited as a person with significant control on 20 December 2017
21 Dec 2017 PSC02 Notification of Amawell Limited as a person with significant control on 20 December 2017
21 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 21 December 2017
18 Sep 2017 CH01 Director's details changed for Mr James William Robson on 15 September 2017
18 Sep 2017 CH01 Director's details changed for Mr Pietro Nicholls on 15 September 2017
25 Apr 2017 CH04 Secretary's details changed for Gwa Cosec Ltd on 14 February 2017
09 Feb 2017 AD01 Registered office address changed from 1/3 Sandgate Berwick upon Tweed TD15 1EW United Kingdom to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 9 February 2017
08 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-08
  • GBP 200