- Company Overview for A1 EQUIPMENT LIMITED (02689262)
- Filing history for A1 EQUIPMENT LIMITED (02689262)
- People for A1 EQUIPMENT LIMITED (02689262)
- Charges for A1 EQUIPMENT LIMITED (02689262)
- More for A1 EQUIPMENT LIMITED (02689262)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
27 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
16 May 2024 | MR01 | Registration of charge 026892620003, created on 10 May 2024 | |
14 May 2024 | MR01 | Registration of charge 026892620002, created on 10 May 2024 | |
14 Dec 2023 | PSC04 | Change of details for Mr Lawrence Wolf Breindel as a person with significant control on 8 February 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
06 Jul 2023 | CH01 | Director's details changed for Mr Yehuda Breindel on 6 July 2023 | |
06 Jul 2023 | CH01 | Director's details changed for Mr Lawrence Wolf Breindel on 6 July 2023 | |
06 Jul 2023 | PSC04 | Change of details for Mr Yehuda Breindel as a person with significant control on 6 July 2023 | |
06 Jul 2023 | PSC04 | Change of details for Mr Lawrence Wolf Breindel as a person with significant control on 6 July 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from 159 High Street Barnet Hertfordshire EN5 5SU United Kingdom to Unit 6 Prologis Park Eastman Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DU on 6 July 2023 | |
30 Jun 2023 | AP01 | Appointment of Mr Yehuda Breindel as a director on 8 February 2023 | |
30 Jun 2023 | PSC01 | Notification of Yehuda Breindel as a person with significant control on 8 February 2023 | |
30 Jun 2023 | PSC07 | Cessation of Janne Louise Breindel as a person with significant control on 8 February 2023 | |
08 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 8 February 2023
|
|
23 Mar 2023 | MA | Memorandum and Articles of Association | |
22 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
01 Dec 2022 | AD01 | Registered office address changed from C/O Gibbors Chartered Accountants 19 Ardross Avenue Northwood Middlesex HA6 3DS to 159 High Street Barnet Hertfordshire EN5 5SU on 1 December 2022 | |
26 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
24 Jan 2022 | CH01 | Director's details changed for Mr Lawrence Wolf Breindel on 10 January 2022 | |
24 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
13 Dec 2021 | CH01 | Director's details changed for Mr Lawrence Wolf Breindel on 1 December 2021 | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 |