EQUITIX ENERGY EFFICIENCY EPS GP 1 LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2022-12-31

View Document

05/07/235 July 2023 Second filing of Confirmation Statement dated 2021-03-12

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

09/02/239 February 2023 Termination of appointment of Sean Andrew Côte as a director on 2023-02-08

View Document

08/02/238 February 2023 Termination of appointment of Hugh Barnabas Crossley as a director on 2023-02-08

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

18/11/2118 November 2021 Director's details changed for Ms Ffion Boshell on 2021-09-27

View Document

26/10/2126 October 2021 Termination of appointment of Jonathan Charles Smith as a director on 2021-09-27

View Document

26/10/2126 October 2021 Appointment of Ms Ffion Boshell as a director on 2021-09-27

View Document

12/07/2112 July 2021 Full accounts made up to 2020-12-31

View Document

26/04/2126 April 2021 Confirmation statement made on 2021-03-12 with no updates

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR PETER SANDOR ROUGHTON

View Document

27/08/1927 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CASHIN

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR READE GRIFFITH

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR SEAN ANDREW CÔTE

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4454250002

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4454250001

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR READE EUGENE GRIFFITH

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK DEAR

View Document

13/04/1813 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX HOLDINGS LTD

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 19/03/17, NO UPDATES

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4454250001

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/10/165 October 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 ADOPT ARTICLES 06/01/2016

View Document

08/10/158 October 2015 AUDITOR'S RESIGNATION

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM C/O MCCLURE NAISMITH LLP 3 PONTON STREET EDINBURGH EH3 9QQ

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MATTHEW CASHIN / 01/01/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALLAN JACKSON / 01/01/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH BARNABAS CROSSLEY / 01/01/2015

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED PATRICK GILES GAUNTLET DEAR

View Document

04/02/154 February 2015 DIRECTOR APPOINTED JONATHAN CHARLES SMITH

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

13/05/1313 May 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

01/05/131 May 2013 ADOPT ARTICLES 25/04/2013

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR HUGH BARNABAS CROSSLEY

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR BENJAMIN MATTHEW CASHIN

View Document

19/03/1319 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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