(AA) Full accounts for the period ending 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 5th August 2023
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2nd May 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st March 2024 to 31st December 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed equitix esi chp (nottingham) LIMITEDcertificate issued on 05/06/23
filed on: 5th, June 2023
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd May 2023
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd May 2023 - the day director's appointment was terminated
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2nd May 2023 - the day director's appointment was terminated
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd May 2023
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 14th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 14th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 26th February 2021
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th February 2021
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 26th February 2021 - the day director's appointment was terminated
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) 26th February 2021 - the day director's appointment was terminated
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 14th December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 16th December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th December 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th June 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th February 2020
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd March 2020. New Address: Unit G1, Ash Tree Court Nottingham Business Park Nottingham NG8 6PY. Previous address: Welken House 10-11 Charterhouse Square London EC1M 6EH England
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(17 pages)
|
(TM01) 20th January 2020 - the day director's appointment was terminated
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th June 2019. New Address: Welken House 10-11 Charterhouse Square London EC1M 6EH. Previous address: Equitix Management Services 10-11 Charterhouse Square London EC1M 6EH England
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st May 2019
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd June 2019. New Address: Equitix Management Services 10-11 Charterhouse Square London EC1M 6EH. Previous address: C/O Pinnacle Power Ltd. Ground Floor 6 st. Andrew Street Holborn London EC4A 3AE England
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(TM01) 8th May 2019 - the day director's appointment was terminated
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 1st May 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 12th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 12th June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 22nd February 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd February 2017 - the day director's appointment was terminated
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 23rd June 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 29th March 2016. New Address: C/O Pinnacle Power Ltd. Ground Floor 6 st. Andrew Street Holborn London EC4A 3AE. Previous address: Welken House 10-11 Charterhouse Square London EC1M 6EH England
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096527690001, created on 3rd September 2015
filed on: 14th, September 2015
| mortgage
|
Free Download
|
(AD01) Address change date: 25th August 2015. New Address: Welken House 10-11 Charterhouse Square London EC1M 6EH. Previous address: C/O Equitix Welken House 10-11 Charterhouse Square London Greater London EC1M 6EH England
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th June 2016 to 31st March 2016
filed on: 25th, August 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th June 2015
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, June 2015
| incorporation
|
Free Download
(7 pages)
|