EQUITIX ENERGY EFFICIENCY NO.1 LTD
Company number 08451746
- Company Overview for EQUITIX ENERGY EFFICIENCY NO.1 LTD (08451746)
- Filing history for EQUITIX ENERGY EFFICIENCY NO.1 LTD (08451746)
- People for EQUITIX ENERGY EFFICIENCY NO.1 LTD (08451746)
- Charges for EQUITIX ENERGY EFFICIENCY NO.1 LTD (08451746)
- More for EQUITIX ENERGY EFFICIENCY NO.1 LTD (08451746)
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) |
---|---|---|---|
30 May 2019 | TM01 | Termination of appointment of Reade Eugene Griffith as a director on 13 May 2019 | |
30 May 2019 | AP01 | Appointment of Mr Sean Andrew Côte as a director on 13 May 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
21 Dec 2018 | MR04 | Satisfaction of charge 084517460003 in full | |
21 Dec 2018 | MR01 | Registration of charge 084517460004, created on 12 December 2018 | |
05 Oct 2018 | AP01 | Appointment of Mr Reade Eugene Griffith as a director on 1 October 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Patrick Giles Gauntlet Dear as a director on 1 October 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
10 May 2018 | TM01 | Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018 | |
16 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
20 Jul 2017 | MR04 | Satisfaction of charge 084517460002 in full | |
20 Jul 2017 | MR04 | Satisfaction of charge 084517460001 in full | |
14 Jul 2017 | MR01 | Registration of charge 084517460003, created on 10 July 2017 | |
13 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
20 May 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
18 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2015 | AUD | Auditor's resignation | |
13 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
05 May 2015 | CH01 | Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
24 Mar 2015 | MA | Memorandum and Articles of Association | |
06 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2015 | AP01 | Appointment of Patrick Giles Gauntlet Dear as a director on 2 February 2015 |