EQUITIX ENERGY EFFICIENCY NO.1 LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewFull accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Second filing of Confirmation Statement dated 2021-03-12

View Document

14/03/2314 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

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

11/11/2111 November 2021 Full accounts made up to 2020-12-31

View Document

28/10/2128 October 2021 Director's details changed for Ms Ffion Boshell on 2021-10-28

View Document

20/10/2120 October 2021 Termination of appointment of Jonathan Charles Smith as a director on 2021-09-27

View Document

20/10/2120 October 2021 Appointment of Ms Ffion Boshell as a director on 2021-09-27

View Document

04/08/214 August 2021 Change of details for Equitix Holdings Ltd as a person with significant control on 2020-03-04

View Document

04/08/214 August 2021 Director's details changed for Mr Jonathan Charles Smith on 2021-08-04

View Document

19/03/2119 March 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

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 3RD FLOOR, SOUTH BUILDING, ALDERSGATE STREET LONDON EC1A 4HD ENGLAND

View Document

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

View Document

29/08/1929 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

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

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084517460003

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084517460004

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR READE EUGENE GRIFFITH

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK DEAR

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARKER

View Document

16/04/1816 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084517460002

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084517460001

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084517460003

View Document

13/04/1713 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 ADOPT ARTICLES 06/01/2016

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GILES BURLEY PARKER / 01/05/2015

View Document

23/04/1523 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ARTICLES OF ASSOCIATION

View Document

06/03/156 March 2015 ALTER ARTICLES 12/02/2015

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED PATRICK GILES GAUNTLET DEAR

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084517460002

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084517460001

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR JONATHAN CHARLES SMITH

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALLAN JACKSON / 07/11/2013

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN MADDIN / 07/11/2013

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GILES BURLEY PARKER / 07/11/2013

View Document

08/04/148 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH BARNABAS CROSSLEY / 07/11/2013

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6HR UNITED KINGDOM

View Document

19/03/1319 March 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

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