Advanced company searchLink opens in new window

TECQUIPMENT HOLDINGS LIMITED

Company number 07797243

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 Apr 2024 AA Group of companies' accounts made up to 31 July 2023
14 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 4 October 2021
05 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
27 Apr 2023 AA Group of companies' accounts made up to 31 July 2022
10 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
13 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 4 October 2021
23 Aug 2022 TM01 Termination of appointment of Paul Adrian Wilkinson as a director on 17 August 2022
28 Apr 2022 AA Group of companies' accounts made up to 31 July 2021
11 Oct 2021 CH01 Director's details changed for Mr Simon Russell Woods on 11 October 2021
11 Oct 2021 CS01 04/10/21 Statement of Capital gbp 1464.0
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/09/2022 and 14/12/2023
12 Jul 2021 PSC02 Notification of Tecquipment Trustees Limited as a person with significant control on 6 July 2021
12 Jul 2021 PSC07 Cessation of Simon Russell Woods as a person with significant control on 6 July 2021
15 Jun 2021 MA Memorandum and Articles of Association
15 Jun 2021 SH02 Sub-division of shares on 26 May 2021
15 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Shares in the issued capital be sub divided 26/05/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2021 SH08 Change of share class name or designation
01 Jun 2021 AP01 Appointment of Paul Adrian Wilkinson as a director on 26 May 2021
01 Jun 2021 AP01 Appointment of Jonathan Chicken as a director on 26 May 2021
01 Jun 2021 AP01 Appointment of Susan Jane Dean as a director on 26 May 2021
01 Jun 2021 MR01 Registration of charge 077972430001, created on 26 May 2021
30 Apr 2021 AA Group of companies' accounts made up to 31 July 2020
01 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-25
30 Jan 2021 AD01 Registered office address changed from Parsonage House Twyford Road Barrow upon Trent Derbyshire DE73 7HA to Bonsall Street Long Eaton Nottingham NG10 2AN on 30 January 2021
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
16 Apr 2020 AA Group of companies' accounts made up to 31 July 2019