Advanced company searchLink opens in new window

QUINTEX SYSTEMS HOLDINGS LIMITED

Company number 08406103

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 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 245.55
17 Mar 2015 CH01 Director's details changed for Mr Timothy Michael Roe on 1 January 2015
25 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 11 September 2014
  • GBP 245.55
20 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
13 Mar 2014 AP01 Appointment of Mr Timothy Michael Roe as a director
13 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 235
13 Mar 2014 CH01 Director's details changed for Mr Daniel Gareth Walker on 1 January 2014
13 Mar 2014 CH01 Director's details changed for Mr Henry William Baines Sallitt on 1 January 2014
10 Mar 2014 AA Group of companies' accounts made up to 31 July 2013
11 Feb 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 July 2013
16 Jan 2014 AP01 Appointment of Ian Stuart as a director
04 Nov 2013 CERTNM Company name changed efficient energy management holdings LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-10-30
04 Nov 2013 CONNOT Change of name notice
19 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2013 SH08 Change of share class name or designation
19 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 235.00
  • ANNOTATION A second filed SH01 was registered on 20TH March 2014.
15 Apr 2013 AP01 Appointment of Mr Simon James Jarman as a director
15 Apr 2013 AP01 Appointment of Mr Michael Charles Phillips as a director
18 Feb 2013 NEWINC Incorporation