Advanced company searchLink opens in new window

EQUITIX WIND CO 2 LIMITED

Company number 10974818

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)
09 Dec 2024 CH04 Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 9 December 2024
07 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
04 Oct 2024 AA Full accounts made up to 31 December 2023
24 Apr 2024 TM01 Termination of appointment of Benjamin Michael Burgess as a director on 10 April 2024
23 Apr 2024 AP01 Appointment of Jaime Victoriano Lopez-Pinto-Olalquiaga as a director on 10 April 2024
05 Oct 2023 AP04 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023
04 Oct 2023 AA Full accounts made up to 31 December 2022
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
05 Sep 2023 CH01 Director's details changed for Mr Benjamin Michael Burgess on 1 September 2023
10 Mar 2023 PSC05 Change of details for Equitix Infrastructure 4 Limited as a person with significant control on 9 March 2023
29 Dec 2022 AA Full accounts made up to 31 December 2021
22 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
07 Oct 2022 TM01 Termination of appointment of Adam Davey Walker as a director on 7 October 2022
07 Oct 2022 TM01 Termination of appointment of Jeremy Grahame Dyer as a director on 7 October 2022
13 Dec 2021 AA Full accounts made up to 31 December 2020
14 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
08 Apr 2021 AP01 Appointment of Mr Benjamin Michael Burgess as a director on 18 March 2021
08 Apr 2021 TM01 Termination of appointment of Ross Ashley Cooper as a director on 18 March 2021
23 Feb 2021 AA Full accounts made up to 31 December 2019
16 Nov 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020
29 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
19 Dec 2018 MR01 Registration of charge 109748180001, created on 14 December 2018