- Company Overview for ECONIX LIMITED (05316252)
- Filing history for ECONIX LIMITED (05316252)
- People for ECONIX LIMITED (05316252)
- Charges for ECONIX LIMITED (05316252)
- More for ECONIX LIMITED (05316252)
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
|
|
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
|
|
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
|