Advanced company searchLink opens in new window

EQUIP OUTDOOR TECHNOLOGIES UK LIMITED

Company number 01168470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2017 AA Full accounts made up to 31 January 2017
28 Apr 2017 AP01 Appointment of Mr Timothy John Fish as a director on 18 April 2017
16 Dec 2016 CS01 02/12/16 Statement of Capital gbp 952732
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/01/2022.
20 Jul 2016 AA Full accounts made up to 31 January 2016
08 Mar 2016 AP01 Appointment of Mr Tim John Jasper as a director on 1 March 2016
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 932,732
  • ANNOTATION Clarification a second filed AR01 was registered on 16.12.2021.
27 Aug 2015 AP01 Appointment of Mr Neil Robert Mcadie as a director on 20 August 2015
27 Aug 2015 AP01 Appointment of Mr Giles William Polito as a director on 20 August 2015
25 Aug 2015 AP03 Appointment of Mr Andrew John Styan as a secretary on 20 August 2015
25 Aug 2015 AP01 Appointment of Mr Andrew John Styan as a director on 20 August 2015
25 Aug 2015 TM01 Termination of appointment of Ryan Bennett as a director on 22 August 2015
02 Jul 2015 AA Full accounts made up to 31 January 2015
27 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 18 March 2015
  • GBP 952,732
12 Mar 2015 MISC Res of aud
09 Feb 2015 AD01 Registered office address changed from , Ann Street, Kendal, Cumbria, LA9 6AA to . Wimsey Way Somercotes Alfreton Derbyshire DE55 4LS on 9 February 2015
06 Feb 2015 MR01 Registration of charge 011684700021, created on 2 February 2015
05 Feb 2015 CERTNM Company name changed lowe alpine uk LIMITED\certificate issued on 05/02/15
  • RES15 ‐ Change company name resolution on 2015-02-02
05 Feb 2015 MR01 Registration of charge 011684700020, created on 2 February 2015
02 Feb 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-02
02 Feb 2015 CONNOT Change of name notice
16 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 932,732
18 Jul 2014 AA Full accounts made up to 31 January 2014
18 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 932,732
01 Aug 2013 AA Full accounts made up to 31 January 2013