EQUITIX ENERGY EFFICIENT GP 1 LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewSecond filing of Confirmation Statement dated 2016-07-16

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

20/10/2320 October 2023 Full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

10/07/2310 July 2023 Second filing of Confirmation Statement dated 2021-07-14

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

10/12/2110 December 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 Appointment of Ms Ffion Boshell as a director on 2021-09-27

View Document

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

View Document

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

View Document

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

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

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

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

View Document

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

View Document

22/10/1922 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CASHIN

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081447240004

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081447240003

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081447240001

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081447240002

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081447240003

View Document

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

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 Confirmation statement made on 2016-07-16 with updates

View Document

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

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK DEAR

View Document

17/08/1517 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

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

View Document

06/03/156 March 2015 ARTICLES OF ASSOCIATION

View Document

06/03/156 March 2015 ALTER ARTICLES 12/02/2014

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 081447240002

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081447240001

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

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

01/08/141 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MATTHEW CASHIN / 07/11/2013

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALLAN JACKSON / 07/11/2013

View Document

22/07/1422 July 2014 FIRST GAZETTE

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

12/08/1312 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

16/07/1216 July 2012 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