Advanced company searchLink opens in new window

ETEX HOLDING UK INSULATION LIMITED

Company number 05423253

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 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06/03/2023.
30 Nov 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 30 November 2017
12 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
15 Jun 2017 SH06 Cancellation of shares. Statement of capital on 3 May 2017
  • GBP 1,558,083.34
01 Jun 2017 AP01 Appointment of Mr Mark Atherton as a director on 26 April 2017
01 Jun 2017 AP01 Appointment of Mr Maxim Goryachev as a director on 26 April 2017
26 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2017 SH03 Purchase of own shares.
15 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
31 Mar 2017 MAR Re-registration of Memorandum and Articles
31 Mar 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
31 Mar 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
31 Mar 2017 RR02 Re-registration from a public company to a private limited company
08 Dec 2016 SH02 Sub-division of shares on 8 May 2015
08 Dec 2016 SH02 Sub-division of shares on 16 August 2016
01 Dec 2016 SH02 Sub-division of shares on 8 May 2015
23 Nov 2016 MR01 Registration of charge 054232530008, created on 23 November 2016
03 Oct 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
03 Oct 2016 TM01 Termination of appointment of Mark Cubitt as a director on 29 September 2016
27 Sep 2016 MR04 Satisfaction of charge 054232530007 in full
13 Sep 2016 TM01 Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 31 August 2016
09 Sep 2016 SH08 Change of share class name or designation
02 Sep 2016 SH08 Change of share class name or designation
13 Jul 2016 TM01 Termination of appointment of Christopher Paul Lea as a director on 30 June 2016
13 Jul 2016 TM02 Termination of appointment of Christopher Paul Lea as a secretary on 30 June 2016