-
AEQUOS LIMITED - Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NR, United Kingdom
Company Information
- Company registration number
- 05023168
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Caspian House Timothys Bridge Road
- Stratford Enterprise Park
- Stratford-Upon-Avon
- CV37 9NR
- England Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NR, England UK
Management
- Managing Directors
- RAHIMI, Malek Amir
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-01-22
- Age Of Company 2004-01-22 20 years
- SIC/NACE
- 61100
Ownership
- Beneficial Owners
- Mr Stewart Adam Yates
- -
- Bdr Group Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- CONEXION COMMUNICATIONS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2013-01-22
- Annual Return
- Due Date: 2024-02-05
- Last Date: 2023-01-22
-
AEQUOS LIMITED Company Description
- AEQUOS LIMITED is a ltd registered in United Kingdom with the Company reg no 05023168. Its current trading status is "live". It was registered 2004-01-22. It was previously called CONEXION COMMUNICATIONS LIMITED. It has declared SIC or NACE codes as "61100". It has 1 director The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2013-01-22.It can be contacted at Caspian House Timothys Bridge Road .
Get AEQUOS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aequos Limited - Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NR, United Kingdom
- 2004-01-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AEQUOS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
cessation-of-a-person-with-significant-control (2023-06-29) - PSC07
-
termination-director-company-with-name-termination-date (2023-06-29) - TM01
-
mortgage-satisfy-charge-full (2023-08-30) - MR04
-
accounts-with-accounts-type-small (2023-10-09) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-27) - AD01
-
notification-of-a-person-with-significant-control (2023-06-27) - PSC02
-
appoint-person-director-company-with-name-date (2023-06-26) - AP01
-
confirmation-statement-with-no-updates (2023-01-23) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-07-25) - AA
-
gazette-filings-brought-up-to-date (2022-04-22) - DISS40
-
confirmation-statement-with-no-updates (2022-04-21) - CS01
-
gazette-notice-compulsory (2022-04-12) - GAZ1
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-29) - MR01
-
confirmation-statement-with-no-updates (2021-02-05) - CS01
-
accounts-with-accounts-type-small (2021-01-04) - AA
-
mortgage-satisfy-charge-full (2021-03-31) - MR04
-
change-to-a-person-with-significant-control (2021-09-08) - PSC05
-
accounts-with-accounts-type-small (2021-10-29) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-11-19) - AP01
-
confirmation-statement-with-no-updates (2020-02-06) - CS01
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-11-27) - TM02
-
accounts-with-accounts-type-small (2019-09-23) - AA
-
confirmation-statement-with-no-updates (2019-02-20) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-05) - CS01
-
accounts-with-accounts-type-small (2018-10-04) - AA
-
resolution (2018-09-21) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-31) - CS01
-
appoint-person-secretary-company-with-name-date (2017-11-23) - AP03
-
accounts-with-accounts-type-total-exemption-full (2017-10-11) - AA
-
termination-secretary-company-with-name-termination-date (2017-08-25) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-25) - AD01
-
legacy (2017-05-23) - RP04CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-05) - MR01
-
mortgage-satisfy-charge-full (2017-05-04) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-10) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-26) - AR01
-
accounts-with-accounts-type-full (2015-05-13) - AA
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name-date (2014-12-18) - AP03
-
accounts-with-accounts-type-full (2014-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-06) - AR01
keyboard_arrow_right 2013
-
resolution (2013-05-20) - RESOLUTIONS
-
termination-director-company-with-name (2013-04-29) - TM01
-
appoint-person-director-company-with-name (2013-04-29) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-04-29) - AA
-
mortgage-create-with-deed-with-charge-number (2013-04-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-07) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-06) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-07) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-08-23) - AD01
-
change-account-reference-date-company-current-shortened (2010-08-23) - AA01
-
legacy (2010-08-24) - MG02
-
termination-secretary-company-with-name (2010-08-23) - TM02
-
termination-director-company-with-name (2010-08-23) - TM01
-
accounts-with-accounts-type-full (2010-10-18) - AA
-
change-person-director-company-with-change-date (2010-03-23) - CH01
-
change-person-director-company-with-change-date (2010-01-26) - CH01
-
certificate-change-of-name-company (2010-08-17) - CERTNM
-
change-of-name-notice (2010-08-17) - CONNOT
-
accounts-with-accounts-type-full (2010-06-25) - AA
-
change-person-secretary-company-with-change-date (2010-03-23) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-26) - AR01
-
appoint-person-director-company-with-name (2010-08-23) - AP01
-
change-person-secretary-company-with-change-date (2010-01-26) - CH03
-
miscellaneous (2010-01-22) - MISC
keyboard_arrow_right 2009
-
legacy (2009-02-20) - 363a
keyboard_arrow_right 2008
-
legacy (2008-11-06) - 395
-
accounts-with-accounts-type-full (2008-05-20) - AA
-
legacy (2008-01-31) - 363a
-
resolution (2008-11-07) - RESOLUTIONS
keyboard_arrow_right 2007
-
legacy (2007-01-25) - 363a
-
accounts-with-accounts-type-full (2007-04-01) - AA
-
legacy (2007-05-26) - 403a
-
legacy (2007-08-06) - 225
-
legacy (2007-07-27) - 288c
keyboard_arrow_right 2006
-
legacy (2006-04-11) - 288c
-
legacy (2006-01-24) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-full (2005-11-04) - AA
-
legacy (2005-09-06) - 225
-
legacy (2005-07-15) - 403a
-
legacy (2005-04-13) - 225
-
legacy (2005-03-02) - 363s
keyboard_arrow_right 2004
-
legacy (2004-04-20) - 288c
-
legacy (2004-02-09) - 225
-
incorporation-company (2004-01-22) - NEWINC
-
legacy (2004-01-22) - 288b
-
legacy (2004-02-12) - 395
-
legacy (2004-06-22) - 395
-
legacy (2004-01-28) - 288a
-
resolution (2004-11-23) - RESOLUTIONS