AA |
Full accounts data made up to Friday 31st March 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Friday 21st July 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tuesday 2nd May 2023
filed on: 21st, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2023, originally was Sunday 31st March 2024.
filed on: 6th, July 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 26th June 2023
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed equitix esi chp (sheff) LIMITEDcertificate issued on 05/06/23
filed on: 5th, June 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director appointment termination date: Tuesday 2nd May 2023
filed on: 12th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd May 2023.
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd May 2023.
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd May 2023
filed on: 12th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st March 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on Monday 14th November 2022.
filed on: 19th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 14th November 2022
filed on: 19th, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th June 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st March 2021
filed on: 17th, February 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th June 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Friday 26th February 2021.
filed on: 10th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 26th February 2021
filed on: 10th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th December 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 14th December 2020 director's details were changed
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 14th December 2020
filed on: 18th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Monday 14th December 2020 director's details were changed
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 16th December 2020
filed on: 16th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH England to Unit G1, Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on Monday 23rd March 2020
filed on: 23rd, March 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st March 2019
filed on: 16th, March 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th December 2019
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 23rd July 2019 director's details were changed
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 3rd June 2019
filed on: 3rd, June 2019
|
persons with significant control |
Free Download
(1 page)
|
AP03 |
On Wednesday 1st May 2019 - new secretary appointed
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 8th April 2019
filed on: 8th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 8th April 2019
filed on: 25th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th April 2019.
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 8th April 2019
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st March 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th December 2018
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th December 2017
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st March 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th December 2016
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 11th, November 2016
|
accounts |
Free Download
(15 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 22nd, February 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 18th December 2015 with full list of members
filed on: 18th, February 2016
|
annual return |
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, September 2015
|
incorporation |
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, July 2015
|
capital |
Free Download
(2 pages)
|
SH01 |
300000.00 GBP is the capital in company's statement on Wednesday 17th June 2015
filed on: 24th, July 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution of removal of pre-emption rights
filed on: 24th, July 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 093607580001, created on Wednesday 17th June 2015
filed on: 30th, June 2015
|
mortgage |
Free Download
(34 pages)
|
AD01 |
Registered office address changed from Welken House 10-11 Charterhouse Street London EC1M 6EH United Kingdom to Welken House 10-11 Charterhouse Square London EC1M 6EH on Thursday 23rd April 2015
filed on: 23rd, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, December 2014
|
incorporation |
Free Download
(42 pages)
|