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)
17 Feb 2015 AP01 Appointment of Mr Karl Mark Griffiths as a director on 17 December 2014
17 Feb 2015 AP01 Appointment of Mark Jonathan Cooper as a director on 17 December 2014
17 Feb 2015 AP01 Appointment of Mr Nicholas Anthony Sprigg as a director on 17 December 2014
17 Feb 2015 AP01 Appointment of Mr Oliver Gerard Wright as a director on 17 December 2014
17 Feb 2015 AP01 Appointment of Gary Lincoln as a director on 17 December 2014
17 Feb 2015 AP01 Appointment of Jeremy Anthony Sprigg as a director on 17 December 2014
16 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 8,736.85
29 Aug 2014 AA Group of companies' accounts made up to 31 October 2013
27 Jun 2014 SH06 Cancellation of shares. Statement of capital on 28 March 2014
  • GBP 8,736.85
04 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re default transfer notice/ re transfer 28/03/2014
04 Jun 2014 SH03 Purchase of own shares.
06 May 2014 AP01 Appointment of Mr Jonathan James Bettell as a director
02 Apr 2014 AD01 Registered office address changed from Walnut House Blackhill Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5TS United Kingdom on 2 April 2014
04 Feb 2014 AP01 Appointment of Graham Charles Eccles as a director
14 Nov 2013 TM01 Termination of appointment of Nicholas Barker as a director
02 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
13 Sep 2013 AD02 Register inspection address has been changed
12 Sep 2013 AD03 Register(s) moved to registered inspection location
21 Aug 2013 SH01 Statement of capital following an allotment of shares on 9 July 2013
  • GBP 10,526.32
23 Nov 2012 SH02 Sub-division of shares on 6 November 2012
14 Nov 2012 SH01 Statement of capital following an allotment of shares on 6 November 2012
  • GBP 10,000
14 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided shares 06/11/2012
14 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Nov 2012 AP03 Appointment of Jonathan James Bettell as a secretary
07 Nov 2012 AP01 Appointment of Gareth Richardson as a director