ECONIX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

29/10/2429 October 2024 Registration of charge 053162520005, created on 2024-10-17

View Document

25/10/2425 October 2024 Cessation of Stewart Adrian Maudsley as a person with significant control on 2024-10-17

View Document

25/10/2425 October 2024 Cessation of Judith Elisabeth Maudsley as a person with significant control on 2024-10-17

View Document

25/10/2425 October 2024 Notification of Green Horizon Ventures Ltd as a person with significant control on 2024-10-17

View Document

09/10/249 October 2024 Notification of Judith Elisabeth Maudsley as a person with significant control on 2016-04-06

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Satisfaction of charge 4 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

15/11/2315 November 2023 Appointment of Mr Daniel Maudsley as a director on 2023-11-14

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/09/2024 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM UNIT 6 PARKWOOD BUSINESS PARK 75 PARKWOOD ROAD SHEFFIELD SOUTH YORKSHIRE S3 8AL

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ELISABETH MAUDSLEY / 16/02/2015

View Document

21/01/1521 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

21/01/1521 January 2015 SAIL ADDRESS CREATED

View Document

21/01/1521 January 2015 08/02/14 STATEMENT OF CAPITAL GBP 162.5

View Document

21/01/1521 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 ADOPT ARTICLES 28/06/2013

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MRS JUDITH ELISABETH MAUDSLEY

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/12/1217 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM C/O MARK BERNSTEIN UNIT 9 PARKWOOD BUSINESS PARK PARKWOOD ROAD SHEFFIELD YORKSHIRE S3 8AL UNITED KINGDOM

View Document

16/03/1116 March 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR HARRY HIMAN

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY MARK BERNSTEIN

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BERNSTEIN

View Document

14/10/1014 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/10/1014 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/08/105 August 2010 05/08/10 STATEMENT OF CAPITAL GBP 159.35

View Document

05/08/105 August 2010 25/02/10 STATEMENT OF CAPITAL GBP 159.35

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR NIC WOOD

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM UNIT 9 PARKWOOD BUSINESS PARK PARKWOOD ROAD SHEFFIELD SOUTH YORKSHIRE S3 8AL UK

View Document

02/02/102 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MAUDSLEY / 17/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY HIMAN / 17/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIC WOOD / 17/12/2009

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY ALIXANDRA WOOD

View Document

12/11/0912 November 2009 SECRETARY APPOINTED MR MARK JONATHAN BERNSTEIN

View Document

12/11/0912 November 2009 28/09/09 STATEMENT OF CAPITAL GBP 90.90

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED STEWART MAUDSLEY

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 26 PRESIDENT BUILDING, PRESIDENT WAY, SHEFFIELD SOUTH YORKSHIRE S4 7UR

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR APPOINTED HARRY HIMAN

View Document

26/11/0826 November 2008 ADOPT ARTICLES 28/10/2008

View Document

19/11/0819 November 2008 SUB DIV SHARES 27/10/2008

View Document

12/11/0812 November 2008 ADOPT ARTICLES 28/10/2008

View Document

12/11/0812 November 2008 S-DIV

View Document

12/11/0812 November 2008 MEMORANDUM OF ASSOCIATION

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MARK JONATHAN BERNSTEIN

View Document

22/07/0822 July 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 70A ARCHER LANE SHEFFIELD S7 2BW

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company