EQUITIX HIGHWAYS LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewSecretary's details changed for Csc Fiduciary Services (Uk) Limited on 2025-07-21

View Document

14/07/2514 July 2025 NewDirector's details changed for Sanil Waghela on 2025-05-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

09/12/249 December 2024 Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 2024-12-09

View Document

16/08/2416 August 2024 Full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

05/10/235 October 2023 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2023-10-05

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Termination of appointment of Ffion Lowri Boshell as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Hugh Barnabas Crossley as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Robert Alistair Martin Gillespie as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Sanil Waghela as a director on 2023-03-31

View Document

24/02/2324 February 2023 Change of details for Equitix Capital Eurobond Ltd as a person with significant control on 2023-02-23

View Document

24/02/2324 February 2023 Change of details for Equitix Capital Eurobond Ltd as a person with significant control on 2023-02-23

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Termination of appointment of Geoffrey Allan Jackson as a director on 2022-08-15

View Document

04/03/224 March 2022 Satisfaction of charge 071199380004 in full

View Document

04/03/224 March 2022 Satisfaction of charge 071199380003 in full

View Document

01/03/221 March 2022 Registration of charge 071199380005, created on 2022-02-28

View Document

10/02/2210 February 2022 Satisfaction of charge 071199380001 in full

View Document

10/02/2210 February 2022 Satisfaction of charge 071199380002 in full

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

09/12/219 December 2021 Full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Appointment of Ffion Boshell as a director on 2021-11-03

View Document

03/11/213 November 2021 Termination of appointment of Jonathan Charles Smith as a director on 2021-11-03

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071199380004

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARKER

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071199380003

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES SMITH / 15/10/2015

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GILES BURLEY PARKER / 01/05/2015

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR JONATHAN CHARLES SMITH

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN

View Document

09/01/159 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071199380002

View Document

06/05/146 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH BARNABAS CROSSLEY / 16/01/2014

View Document

06/12/136 December 2013 ARTICLES OF ASSOCIATION

View Document

06/12/136 December 2013 ALTER ARTICLES 18/11/2013

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6HR

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071199380001

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR KEITH JOHN MADDIN

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH HAAN

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR KEITH JOHN HAAN

View Document

06/05/106 May 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

08/01/108 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company