EQUITIX WIND CO 3 LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

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

View Document

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

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

24/04/2424 April 2024 Termination of appointment of Benjamin Michael Burgess as a director on 2024-04-10

View Document

23/04/2423 April 2024 Appointment of Jaime Victoriano Lopez-Pinto-Olalquiaga as a director on 2024-04-10

View Document

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

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

05/09/235 September 2023 Director's details changed for Mr Benjamin Michael Burgess on 2023-09-01

View Document

10/03/2310 March 2023 Change of details for Equitix Infrastructure 4 Limited as a person with significant control on 2023-03-09

View Document

29/12/2229 December 2022 Full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Termination of appointment of Adam Davey Walker as a director on 2022-10-07

View Document

07/10/227 October 2022 Termination of appointment of Jeremy Grahame Dyer as a director on 2022-10-07

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

16/04/2016 April 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

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

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115461100001

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR JEREMY GRAHAME DYER

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR ADAM DAVEY WALKER

View Document

31/08/1831 August 2018 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