Advanced company searchLink opens in new window

A1 EQUIPMENT LIMITED

Company number 02689262

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)
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
  • GBP 203.00
23 Mar 2023 MA Memorandum and Articles of Association
22 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Shares remain unchanged 08/02/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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