Advanced company searchLink opens in new window

EQUITIX ENERGY EFFICIENCY NO.1 LTD

Company number 08451746

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)
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
  • GBP 100
18 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
24 Mar 2015 MA Memorandum and Articles of Association
06 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Feb 2015 AP01 Appointment of Patrick Giles Gauntlet Dear as a director on 2 February 2015