- Company Overview for TECQUIPMENT HOLDINGS LIMITED (07797243)
- Filing history for TECQUIPMENT HOLDINGS LIMITED (07797243)
- People for TECQUIPMENT HOLDINGS LIMITED (07797243)
- Charges for TECQUIPMENT HOLDINGS LIMITED (07797243)
- More for TECQUIPMENT HOLDINGS LIMITED (07797243)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with updates | |
18 Apr 2024 | AA | Group of companies' accounts made up to 31 July 2023 | |
14 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 4 October 2021 | |
05 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
27 Apr 2023 | AA | Group of companies' accounts made up to 31 July 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
13 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 4 October 2021 | |
23 Aug 2022 | TM01 | Termination of appointment of Paul Adrian Wilkinson as a director on 17 August 2022 | |
28 Apr 2022 | AA | Group of companies' accounts made up to 31 July 2021 | |
11 Oct 2021 | CH01 | Director's details changed for Mr Simon Russell Woods on 11 October 2021 | |
11 Oct 2021 | CS01 |
04/10/21 Statement of Capital gbp 1464.0
|
|
12 Jul 2021 | PSC02 | Notification of Tecquipment Trustees Limited as a person with significant control on 6 July 2021 | |
12 Jul 2021 | PSC07 | Cessation of Simon Russell Woods as a person with significant control on 6 July 2021 | |
15 Jun 2021 | MA | Memorandum and Articles of Association | |
15 Jun 2021 | SH02 | Sub-division of shares on 26 May 2021 | |
15 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | SH08 | Change of share class name or designation | |
01 Jun 2021 | AP01 | Appointment of Paul Adrian Wilkinson as a director on 26 May 2021 | |
01 Jun 2021 | AP01 | Appointment of Jonathan Chicken as a director on 26 May 2021 | |
01 Jun 2021 | AP01 | Appointment of Susan Jane Dean as a director on 26 May 2021 | |
01 Jun 2021 | MR01 | Registration of charge 077972430001, created on 26 May 2021 | |
30 Apr 2021 | AA | Group of companies' accounts made up to 31 July 2020 | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2021 | AD01 | Registered office address changed from Parsonage House Twyford Road Barrow upon Trent Derbyshire DE73 7HA to Bonsall Street Long Eaton Nottingham NG10 2AN on 30 January 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates |