Advanced company searchLink opens in new window

EQUIPSME DATA SERVICES LTD

Company number 10660305

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)
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