Advanced company searchLink opens in new window

EQUINITI DATA LIMITED

Company number 05350329

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)
30 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
13 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
13 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
13 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
13 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
31 Mar 2022 MA Memorandum and Articles of Association
24 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Mar 2022 MR01 Registration of charge 053503290002, created on 3 March 2022
20 Dec 2021 AP01 Appointment of Mr John Martin Pitcher as a director on 16 December 2021
20 Dec 2021 TM01 Termination of appointment of Neville Jonathon Fell as a director on 16 December 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
05 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
05 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
05 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
05 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
30 Jun 2021 CH01 Director's details changed for Mr Adam Charles Green on 30 June 2021
02 Jun 2021 PSC05 Change of details for Equiniti Holdings Limited as a person with significant control on 1 June 2021
02 Jun 2021 AD01 Registered office address changed from , Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2 June 2021
01 Jun 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
07 Jan 2021 TM01 Termination of appointment of Guy Wakeley as a director on 4 January 2021
05 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
10 Sep 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
10 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19