- Company Overview for EQUINITI SOLUTIONS LIMITED (03335560)
- Filing history for EQUINITI SOLUTIONS LIMITED (03335560)
- People for EQUINITI SOLUTIONS LIMITED (03335560)
- Charges for EQUINITI SOLUTIONS LIMITED (03335560)
- More for EQUINITI SOLUTIONS LIMITED (03335560)
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) |
---|---|---|---|
27 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Feb 2016 | AP01 | Appointment of Guy Richard Wakeley as a director on 19 June 2015 | |
10 Nov 2015 | MR04 | Satisfaction of charge 033355600008 in full | |
22 Sep 2015 | CH01 | Director's details changed for Mr John Stier on 21 September 2015 | |
28 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Aug 2015 | CH01 | Director's details changed for Mr John Stier on 19 June 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr John Stier as a director on 19 June 2015 | |
27 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
20 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
27 Feb 2015 | TM01 | Termination of appointment of Martyn John Hindley as a director on 20 February 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Susan Brigitta Rudzitis as a director on 31 January 2015 | |
01 Oct 2014 | AP04 | Appointment of David Venus & Company Llp as a secretary on 20 September 2013 | |
04 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
27 May 2014 | AD04 | Register(s) moved to registered office address | |
27 May 2014 | AD01 | Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH on 27 May 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
11 Mar 2014 | AP01 | Appointment of Richard Mark Williams as a director | |
10 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
07 Mar 2014 | AD02 | Register inspection address has been changed | |
20 Feb 2014 | AP01 | Appointment of Susan Brigitta Rudzitis as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Paul Bingham as a director |