- Company Overview for EQUIPSME DATA SERVICES LTD (10660305)
- Filing history for EQUIPSME DATA SERVICES LTD (10660305)
- People for EQUIPSME DATA SERVICES LTD (10660305)
- More for EQUIPSME DATA SERVICES LTD (10660305)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Sep 2024 | TM01 | Termination of appointment of Frederick Jakobus Rabie as a director on 18 June 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
01 Mar 2022 | PSC07 | Cessation of Gavin David Shay as a person with significant control on 8 January 2018 | |
01 Mar 2022 | PSC07 | Cessation of Andrew Osvaldo Santoni as a person with significant control on 8 January 2018 | |
01 Mar 2022 | PSC07 | Cessation of Matthew Trevor Reed as a person with significant control on 8 January 2018 | |
28 Feb 2022 | PSC05 | Change of details for Enablsme (Holdings) Ltd as a person with significant control on 22 December 2017 | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 May 2021 | AD01 | Registered office address changed from Studio 320, Metal Box Factory 30 Great Guildford Street London SE1 0HS England to Third Floor 1 New Fetter Lane London EC4A 1AN on 27 May 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
25 Jan 2018 | CH01 | Director's details changed for Mr Gavin David Shay on 23 January 2018 | |
25 Jan 2018 | CH01 | Director's details changed for Mr Andrew Osvaldo Santoni on 23 January 2018 | |
25 Jan 2018 | CH01 | Director's details changed for Mr Matthew Trevor Reed on 23 January 2018 | |
25 Jan 2018 | CH01 | Director's details changed for Mr Frederick Jakobus Rabie on 24 January 2018 | |
23 Jan 2018 | AD01 | Registered office address changed from 115 st Mary's Road Weybridge Surrey KT13 9QA England to Studio 320, Metal Box Factory 30 Great Guildford Street London SE1 0HS on 23 January 2018 |