Advanced company searchLink opens in new window

EXTRACT TECHNOLOGY LIMITED

Company number 05849921

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)
03 Aug 2020 AP01 Appointment of Dustin Todd Smith as a director on 21 July 2020
03 Aug 2020 AP03 Appointment of Mary Kristin Glazner as a secretary on 21 July 2020
03 Aug 2020 TM01 Termination of appointment of Brent L. Yeagy as a director on 14 July 2020
13 Jul 2020 CH01 Director's details changed for Kevin Joseph Page on 1 June 2019
13 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
11 Jul 2020 TM02 Termination of appointment of Melanie Dawn Margolin as a secretary on 29 May 2020
23 Sep 2019 AA Full accounts made up to 31 December 2018
18 Jul 2019 PSC05 Change of details for Wabash Uk Holdings Limited as a person with significant control on 18 July 2019
18 Jul 2019 AD01 Registered office address changed from Bradley Junction Industrial Estate Leeds Road Huddersfield West Yorkshire HD2 1UR to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 18 July 2019
02 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
26 Apr 2019 TM02 Termination of appointment of Sisec Limited as a secretary on 25 April 2019
02 Oct 2018 AA Full accounts made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with updates
20 Jul 2018 AP01 Appointment of Kevin Joseph Page as a director on 2 June 2018
20 Jul 2018 TM01 Termination of appointment of Richard J. Giromini as a director on 2 June 2018
20 Jul 2018 AP03 Appointment of Melanie Dawn Margolin as a secretary on 17 May 2018
24 May 2018 TM02 Termination of appointment of Erin J Roth as a secretary on 1 January 2018
27 Sep 2017 AA Full accounts made up to 31 December 2016
10 Jul 2017 PSC02 Notification of Wabash Uk Holdings Limited as a person with significant control on 6 April 2016
07 Jul 2017 TM01 Termination of appointment of Mark J. Weber as a director on 30 June 2017
07 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
03 Jul 2017 AP01 Appointment of Brent L. Yeagy as a director on 16 June 2017
27 Sep 2016 AA Full accounts made up to 31 December 2015
04 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 671
03 Oct 2015 AA Full accounts made up to 31 December 2014