EQUINITI PMS LIMITED - CRAWLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-07 View Report
Officers. Change date: 2023-05-18. Officer name: Mr Duncan Stuart Watson. 2023-05-18 View Report
Officers. Officer name: Susannah Elizabeth Bowen. Appointment date: 2023-03-27. 2023-03-27 View Report
Confirmation statement. Statement with no updates. 2023-03-13 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-09-21 View Report
Accounts. Legacy. 2022-09-21 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-09-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-09-21 View Report
Confirmation statement. Statement with no updates. 2022-03-14 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-10-05 View Report
Accounts. Legacy. 2021-10-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-10-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-10-05 View Report
Officers. Termination date: 2021-08-01. Officer name: John Stier. 2021-08-11 View Report
Officers. Officer name: Prism Cosec Limited. Change date: 2021-05-26. 2021-06-01 View Report
Confirmation statement. Statement with no updates. 2021-03-12 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-10-05 View Report
Accounts. Legacy. 2020-10-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-10-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-10-05 View Report
Officers. Termination date: 2020-09-16. Officer name: Katherine Cong. 2020-09-17 View Report
Officers. Appointment date: 2020-09-16. Officer name: Prism Cosec Limited. 2020-09-17 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Officers. Officer name: Anthony James Dear. Termination date: 2020-03-01. 2020-03-04 View Report
Confirmation statement. Statement with no updates. 2020-01-14 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-10-02 View Report
Accounts. Legacy. 2019-10-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-10-02 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-08-12 View Report
Officers. Officer name: Mr Duncan Stuart Watson. Appointment date: 2019-02-01. 2019-02-07 View Report
Officers. Officer name: Richard Mark Williams. Termination date: 2019-02-01. 2019-02-06 View Report
Accounts. Change account reference date company previous shortened. 2019-01-30 View Report
Resolution. Description: Resolutions. 2019-01-30 View Report
Accounts. Accounts type full. 2019-01-29 View Report
Persons with significant control. Psc name: Aquilaheywood Limited. Cessation date: 2018-10-31. 2018-11-14 View Report
Persons with significant control. Notification date: 2018-10-31. Psc name: Paymaster (1836) Limited. 2018-11-14 View Report
Officers. Officer name: Finlay John Maclennan Ross. Termination date: 2018-10-31. 2018-11-13 View Report
Officers. Officer name: David Edward Ackroyd. Termination date: 2018-10-31. 2018-11-13 View Report
Officers. Appointment date: 2018-10-31. Officer name: Mr Richard Mark Williams. 2018-11-13 View Report
Officers. Officer name: Mr John Stier. Appointment date: 2018-10-31. 2018-11-13 View Report
Officers. Appointment date: 2018-10-31. Officer name: Mr Anthony James Dear. 2018-11-13 View Report
Officers. Appointment date: 2018-10-31. Officer name: Katherine Cong. 2018-11-13 View Report
Address. Change date: 2018-11-12. Old address: Aquila House 35 London Road Redhill Surrey RH1 1NJ. New address: Sutherland House Russell Way Crawley West Sussex RH10 1UH. 2018-11-12 View Report
Confirmation statement. Statement with no updates. 2018-08-16 View Report
Persons with significant control. Cessation date: 2018-05-11. Psc name: Finlay John Maclennan Ross. 2018-05-11 View Report
Persons with significant control. Psc name: David Edward Ackroyd. Cessation date: 2018-05-11. 2018-05-11 View Report
Persons with significant control. Psc name: Aquilaheywood Limited. Notification date: 2016-04-06. 2018-05-11 View Report
Capital. Description: Statement by Directors. 2018-04-27 View Report
Capital. Capital statement capital company with date currency figure. 2018-04-27 View Report