Advanced company searchLink opens in new window

ECONIX LIMITED

Company number 05316252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with updates
15 Nov 2023 AP01 Appointment of Mr Daniel Maudsley as a director on 14 November 2023
19 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
28 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
05 May 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with updates
18 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
23 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 162.5
11 May 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Feb 2015 AD01 Registered office address changed from Unit 6 Parkwood Business Park 75 Parkwood Road Sheffield South Yorkshire S3 8AL to Unit 9 Parkwood Business Park 75 Park Wood Road Sheffield S3 8AL on 16 February 2015
16 Feb 2015 CH01 Director's details changed for Mrs Judith Elisabeth Maudsley on 16 February 2015
21 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 162.5
21 Jan 2015 AD03 Register(s) moved to registered inspection location C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW
21 Jan 2015 AD02 Register inspection address has been changed to C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 8 February 2014
  • GBP 162.5