EQUANS SERVICES LIMITED
Status | ACTIVE |
Company No. | 00598379 |
Category | Private Limited Company |
Incorporated | 04 Feb 1958 |
Age | 66 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
EQUANS SERVICES LIMITED is an active private limited company with number 00598379. It was incorporated 66 years, 4 months, 3 days ago, on 04 February 1958. The company address is First Floor, Neon Q10 Quorum Business Park First Floor, Neon Q10 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jun 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Accounts with accounts type full
Date: 14 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 29 Nov 2023
Action Date: 11 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-10-11
Psc name: Equans Holding Uk Limited
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Martin Pollins
Termination date: 2023-02-01
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-01
Officer name: Rosanna Longobardi
Documents
Appoint person director company with name date
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-02
Officer name: David John Carr
Documents
Appoint person director company with name date
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Gallacher
Appointment date: 2023-02-02
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-12
New address: First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU
Old address: Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
Documents
Capital allotment shares
Date: 10 Aug 2022
Action Date: 24 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-24
Capital : 10,000,001 GBP
Documents
Termination secretary company with name termination date
Date: 26 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Gregory
Termination date: 2022-07-15
Documents
Appoint person secretary company with name date
Date: 26 Jul 2022
Action Date: 16 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Pieter Marie Gustaaf Moens
Appointment date: 2022-07-16
Documents
Accounts with accounts type full
Date: 10 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 30 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Change to a person with significant control
Date: 17 May 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-04-04
Psc name: Engie Services Holding Uk Limited
Documents
Certificate change of name company
Date: 04 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed engie services LIMITED\certificate issued on 04/04/22
Documents
Appoint person director company with name date
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rosanna Longobardi
Appointment date: 2022-03-14
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-28
Officer name: Samuel Hockman
Documents
Termination director company with name termination date
Date: 16 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-04
Officer name: Sarah Jane Gregory
Documents
Appoint person director company with name date
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-31
Officer name: Mrs Sarah Jane Gregory
Documents
Change sail address company with old address new address
Date: 21 Oct 2021
Category: Address
Type: AD02
Old address: 4th Floor, 6 Bevis Marks London EC3A 7AF England
New address: 4th Floor 6 Bevis Marks London EC3A 7BA
Documents
Accounts with accounts type full
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change sail address company with old address new address
Date: 05 Oct 2021
Category: Address
Type: AD02
New address: 4th Floor, 6 Bevis Marks London EC3A 7AF
Old address: Level 19 25 Canada Square London E14 5LQ England
Documents
Move registers to sail company with new address
Date: 04 Oct 2021
Category: Address
Type: AD03
New address: Level 19 25 Canada Square London E14 5LQ
Documents
Termination director company with name termination date
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Elizabeth Anne Lovett
Termination date: 2021-09-30
Documents
Appoint person director company with name date
Date: 29 Sep 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean-Philippe Marc Vincent Loiseau
Appointment date: 2021-09-27
Documents
Mortgage satisfy charge full
Date: 23 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 005983790001
Documents
Termination director company with name termination date
Date: 08 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: John Michael Jago
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type full
Date: 12 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Appoint person director company with name date
Date: 03 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Macpherson
Appointment date: 2020-04-01
Documents
Appoint person director company with name date
Date: 03 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Andrew Martin Pollins
Documents
Termination director company with name termination date
Date: 02 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon David Pinnell
Termination date: 2020-03-31
Documents
Accounts with accounts type full
Date: 05 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 25 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-24
Officer name: Mr Samuel Hockman
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Termination director company with name termination date
Date: 02 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-01
Officer name: Wilfrid John Petrie
Documents
Appoint person director company with name date
Date: 23 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Michael Jago
Appointment date: 2018-10-01
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-30
Officer name: David Anthony Sheridan
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type full
Date: 26 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 15 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr David Anthony Sheridan
Documents
Termination director company with name termination date
Date: 15 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Edwin Rawson
Termination date: 2018-01-09
Documents
Accounts with accounts type full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Change person director company with change date
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-02
Officer name: Mr Paul Edwin Rawson
Documents
Accounts with accounts type full
Date: 11 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 02 Jun 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon David Pinnell
Appointment date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Appoint person director company with name date
Date: 30 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Edwin Rawson
Appointment date: 2016-03-14
Documents
Certificate change of name company
Date: 29 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cofely workplace LIMITED\certificate issued on 29/02/16
Documents
Change of name notice
Date: 29 Feb 2016
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 12 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Elizabeth Anne Lovett
Appointment date: 2016-01-01
Documents
Termination director company with name termination date
Date: 12 Feb 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-31
Officer name: Richard John Blumberger
Documents
Accounts with accounts type full
Date: 19 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Dec 2015
Action Date: 03 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-03
Charge number: 005983790004
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Dec 2015
Action Date: 03 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 005983790003
Charge creation date: 2015-12-03
Documents
Move registers to sail company with new address
Date: 05 Oct 2015
Category: Address
Type: AD03
New address: Level 19 25 Canada Square London E14 5LQ
Documents
Change sail address company with new address
Date: 05 Oct 2015
Category: Address
Type: AD02
New address: Level 19 25 Canada Square London E14 5LQ
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jul 2015
Action Date: 17 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 005983790002
Charge creation date: 2015-07-17
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Change registered office address company with date old address new address
Date: 05 May 2015
Action Date: 05 May 2015
Category: Address
Type: AD01
New address: Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
Old address: Senator House 85 Queen Victoria Street London EC4V 4DP England
Change date: 2015-05-05
Documents
Appoint person secretary company with name date
Date: 01 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-01
Officer name: Sarah Gregory
Documents
Termination secretary company with name termination date
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-05
Officer name: Simone Tudor
Documents
Change person director company with change date
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Blumberger
Change date: 2014-12-15
Documents
Accounts with accounts type full
Date: 27 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-19
Officer name: Terry Colin Woodhouse
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
Old address: Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY
New address: Senator House 85 Queen Victoria Street London EC4V 4DP
Change date: 2014-07-24
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Second filing of form with form type
Date: 08 Jan 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Appoint person director company with name
Date: 27 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wilfrid Petrie
Documents
Appoint person secretary company with name
Date: 27 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Simone Tudor
Documents
Termination secretary company with name
Date: 27 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Melanie Allan
Documents
Termination director company with name
Date: 27 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Craven
Documents
Mortgage create with deed with charge number
Date: 18 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 005983790001
Documents
Certificate change of name company
Date: 16 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed balfour beatty workplace LIMITED\certificate issued on 16/12/13
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Change person director company with change date
Date: 05 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Blumberger
Change date: 2013-02-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type full
Date: 18 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 25 May 2012
Action Date: 14 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terry Collin Woodhouse
Change date: 2012-05-14
Documents
Appoint person director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terry Collin Woodhouse
Documents
Termination director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hobart
Documents
Change person director company with change date
Date: 01 Mar 2012
Action Date: 29 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin David Craven
Change date: 2012-02-29
Documents
Appoint person secretary company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Melanie Allan
Documents
Termination secretary company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Wargent
Documents
Termination secretary company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Declan Tierney
Documents
Resolution
Date: 29 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 29 Sep 2011
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 09 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas James Wargent
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Appoint person director company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Hobart
Documents
Change registered office address company with date old address
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-12
Old address: Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1SX United Kingdom
Documents
Change registered office address company with date old address
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Address
Type: AD01
Old address: 10Th Floor Marlowe House 109 Station Road Sidcup Kent DA15 7BH
Change date: 2011-01-04
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Blumberger
Change date: 2010-09-17
Documents
Accounts with accounts type full
Date: 10 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Some Companies
A J BLYTHE CONSTRUCTION LIMITED
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11545595 |
Status: | ACTIVE |
Category: | Private Limited Company |
JORIS WARTEMBERG AND OTHERS 28,,
Number: | FC011636 |
Status: | ACTIVE |
Category: | Other company type |
FIRST NAMES HOUSE,DOUGLAS,IM2 4DF
Number: | FC032751 |
Status: | ACTIVE |
Category: | Other company type |
27 PARKGROVE LOAN,EDINBURGH,EH4 7QX
Number: | SC601211 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR AND BASEMENT,LONDON,N16 0LU
Number: | 11848456 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST LEDGER HOUSE 112 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PN
Number: | 10012439 |
Status: | ACTIVE |
Category: | Private Limited Company |