EZITRACKER LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Resolutions

View Document

15/10/2415 October 2024 Appointment of a voluntary liquidator

View Document

15/10/2415 October 2024 Declaration of solvency

View Document

15/10/2415 October 2024 Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-10-15

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/10/2331 October 2023 Change of details for Health and Socialcare Technology Group Limited as a person with significant control on 2023-04-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-06-29

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

22/10/2122 October 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR ANTHONY DAVID TOMPKINS

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR MICHAEL TUDOR CROSTHWAITE

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEALTHCARE AND SERVICES TECHNOLOGY LIMITED

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM
ONE ELEVEN EDMUND STREET
BIRMINGHAM
B3 2HJ
UNITED KINGDOM

View Document

12/12/1812 December 2018 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

04/12/184 December 2018 COMPANY NAME CHANGED ENSCO 1315 LIMITED
CERTIFICATE ISSUED ON 04/12/18

View Document

30/10/1830 October 2018 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