Advanced company searchLink opens in new window

EQUITIX EDUCATION (DERBYSHIRE) LTD

Company number 06730238

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)
14 Jul 2014 AP01 Appointment of Mr Daniel Colin Ward as a director on 11 July 2014
14 Jul 2014 TM01 Termination of appointment of Luke Christopher Ashworth as a director on 11 July 2014
27 May 2014 AP01 Appointment of Mr Luke Christopher Ashworth as a director
27 May 2014 TM01 Termination of appointment of Gerard Hanson as a director
06 May 2014 AA Full accounts made up to 31 December 2013
15 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 60,000
29 Oct 2013 TM01 Termination of appointment of Adam Waddington as a director
09 Jul 2013 AP01 Appointment of Mr Gerard Eugene Hanson as a director
13 May 2013 AA Full accounts made up to 31 December 2012
24 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
27 Jun 2012 TM01 Termination of appointment of Sion Jones as a director
27 Jun 2012 TM01 Termination of appointment of Geoffrey Jackson as a director
27 Jun 2012 AP01 Appointment of Richard Daniel Knight as a director
15 Jun 2012 AP01 Appointment of Dr David John Harding as a director
23 May 2012 AD01 Registered office address changed from 91-93 Charterhouse Street London EC1M 6HR on 23 May 2012
23 May 2012 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
23 May 2012 AP03 Appointment of Gordon Neil Springett as a secretary
04 May 2012 AA Full accounts made up to 31 December 2011
30 Nov 2011 AP01 Appointment of Mr Adam George Waddington as a director
03 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
13 Sep 2011 TM01 Termination of appointment of David Blanchard as a director
24 May 2011 AA Full accounts made up to 31 December 2010
10 May 2011 AP01 Appointment of Mr Sion Laurence Jones as a director
10 May 2011 TM01 Termination of appointment of Nicholas Parker as a director
29 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders