Advanced company searchLink opens in new window

EQUINITI SOLUTIONS LIMITED

Company number 03335560

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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