Advanced company searchLink opens in new window

EQUIPMENT AND TRACK SOLUTIONS LIMITED

Company number 08211921

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)
27 May 2016 MR04 Satisfaction of charge 1 in full
27 May 2016 MR04 Satisfaction of charge 082119210002 in full
26 May 2016 AP01 Appointment of Mr Robert Killen as a director on 11 May 2016
26 May 2016 AP01 Appointment of Mr Patrick Andrew Matthews as a director on 11 May 2016
26 May 2016 TM01 Termination of appointment of Oliver Gerard Wright as a director on 11 May 2016
26 May 2016 TM01 Termination of appointment of Jeremy Anthony Sprigg as a director on 11 May 2016
26 May 2016 TM01 Termination of appointment of Nicholas Anthony Sprigg as a director on 11 May 2016
26 May 2016 TM01 Termination of appointment of Laurence James Seward as a director on 11 May 2016
26 May 2016 TM01 Termination of appointment of Gary Lincoln as a director on 11 May 2016
26 May 2016 TM01 Termination of appointment of Keiron Gallimore as a director on 11 May 2016
26 May 2016 TM01 Termination of appointment of Karl Mark Griffiths as a director on 11 May 2016
26 May 2016 TM01 Termination of appointment of Graham Charles Eccles as a director on 11 May 2016
26 May 2016 TM01 Termination of appointment of Mark Jonathan Cooper as a director on 11 May 2016
26 May 2016 TM01 Termination of appointment of Jonathan James Bettell as a director on 11 May 2016
26 May 2016 TM02 Termination of appointment of Jonathan James Bettell as a secretary on 11 May 2016
16 May 2016 MR01 Registration of charge 082119210003, created on 11 May 2016
10 May 2016 AA Group of companies' accounts made up to 31 October 2015
01 Mar 2016 MR01 Registration of charge 082119210002, created on 1 March 2016
16 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,526.34
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 10,526.34
28 Jul 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jul 2015 SH06 Cancellation of shares. Statement of capital on 4 December 2014
  • GBP 8,210.53
28 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Default transfer notice 14/11/2014
28 Jul 2015 SH03 Purchase of own shares.
24 Jul 2015 AA Group of companies' accounts made up to 31 October 2014