- Company Overview for EQUIWATT LIMITED (09871368)
- Filing history for EQUIWATT LIMITED (09871368)
- People for EQUIWATT LIMITED (09871368)
- Charges for EQUIWATT LIMITED (09871368)
- More for EQUIWATT LIMITED (09871368)
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) |
---|---|---|---|
16 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
19 Oct 2021 | CH01 | Director's details changed for Dr Johnson Fernandes on 14 September 2021 | |
19 Oct 2021 | PSC04 | Change of details for Dr Johnson Fernandes as a person with significant control on 14 September 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
21 Aug 2020 | MA | Memorandum and Articles of Association | |
21 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2020 | AP01 | Appointment of Mr David Owen Mcfarlane as a director on 7 August 2020 | |
10 Aug 2020 | MR01 | Registration of charge 098713680001, created on 7 August 2020 | |
29 Jul 2020 | PSC04 | Change of details for Dr Johnson Fernandes as a person with significant control on 24 September 2019 | |
27 Jan 2020 | CH01 | Director's details changed for Dr Johnson Fernandes on 14 January 2020 | |
27 Jan 2020 | PSC04 | Change of details for Dr Johnson Fernandes as a person with significant control on 13 January 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
25 Nov 2019 | PSC07 | Cessation of Ravneet Kaur as a person with significant control on 22 November 2019 | |
25 Nov 2019 | PSC04 | Change of details for Dr Johnson Fernandes as a person with significant control on 25 November 2019 | |
09 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 24 September 2019
|
|
09 Oct 2019 | SH02 | Sub-division of shares on 24 September 2019 | |
09 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Feb 2019 | CH01 | Director's details changed for Dr Johnson Fernandes on 4 February 2019 | |
29 Nov 2018 | AD01 | Registered office address changed from The Emerging Technology Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF England to Proto: The Emerging Technology Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF on 29 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from C/O React Accountancy, 98-100 Pilgrim Street Alderman Fenwick's House Newcastle upon Tyne NE1 6SQ England to The Emerging Technology Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF on 26 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Ravneet Kaur as a director on 22 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates |