EQUINITI DATA LIMITED - WORTHING


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-30 View Report
Accounts. Accounts type total exemption full. 2023-08-15 View Report
Confirmation statement. Statement with no updates. 2022-10-28 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-09-13 View Report
Accounts. Legacy. 2022-09-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-09-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-09-13 View Report
Incorporation. Memorandum articles. 2022-03-31 View Report
Resolution. Description: Resolutions. 2022-03-24 View Report
Mortgage. Charge number: 053503290002. Charge creation date: 2022-03-03. 2022-03-09 View Report
Officers. Appointment date: 2021-12-16. Officer name: Mr John Martin Pitcher. 2021-12-20 View Report
Officers. Termination date: 2021-12-16. Officer name: Neville Jonathon Fell. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-10-28 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. Change date: 2021-06-30. Officer name: Mr Adam Charles Green. 2021-06-30 View Report
Persons with significant control. Psc name: Equiniti Holdings Limited. Change date: 2021-06-01. 2021-06-02 View Report
Address. Old address: , Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom. Change date: 2021-06-02. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. 2021-06-02 View Report
Officers. Officer name: Prism Cosec Limited. Change date: 2021-05-26. 2021-06-01 View Report
Officers. Officer name: Guy Wakeley. Termination date: 2021-01-04. 2021-01-07 View Report
Confirmation statement. Statement with no updates. 2020-11-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-09-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-09-10 View Report
Accounts. Legacy. 2020-09-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-09-10 View Report
Officers. Termination date: 2020-08-26. Officer name: Katherine Cong. 2020-09-01 View Report
Officers. Officer name: Prism Cosec Limited. Appointment date: 2020-08-26. 2020-09-01 View Report
Officers. Appointment date: 2020-07-30. Officer name: Mr Neville Jonathon Fell. 2020-08-04 View Report
Officers. Termination date: 2020-07-29. Officer name: Seema Sangar. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-10-04 View Report
Accounts. Legacy. 2019-10-04 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-10-04 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-10-04 View Report
Officers. Officer name: Guy Edward Looker. Termination date: 2019-04-30. 2019-05-23 View Report
Officers. Officer name: Stuart Robb. Termination date: 2019-03-31. 2019-04-12 View Report
Officers. Change date: 2019-01-31. Officer name: Ms Seema Sangar. 2019-02-06 View Report
Persons with significant control. Change date: 2019-02-01. Psc name: Equiniti Holdings Limited. 2019-02-06 View Report
Address. Change date: 2019-02-06. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Old address: , 42-50 Hersham Road, Walton-on-Thames, Surrey, KT12 1RZ, England. 2019-02-06 View Report
Confirmation statement. Statement with no updates. 2018-11-07 View Report
Officers. Officer name: Ms Seema Sangar. Change date: 2018-10-23. 2018-11-05 View Report
Accounts. Accounts type full. 2018-10-07 View Report
Officers. Change date: 2018-05-10. Officer name: Mr Adam Charles Green. 2018-05-11 View Report
Resolution. Description: Resolutions. 2018-04-27 View Report
Officers. Officer name: Katherine Cong. Appointment date: 2018-04-26. 2018-04-26 View Report
Confirmation statement. Statement with updates. 2017-11-01 View Report
Accounts. Accounts type small. 2017-10-04 View Report
Persons with significant control. Cessation date: 2017-01-06. Psc name: Stuart Robb. 2017-08-22 View Report