Download leads from Nexok and grow your business. Find out more

Econix Limited

Documents

Total Documents157
Total Pages665

Filing History

19 April 2023Total exemption full accounts made up to 31 December 2022
19 December 2022Confirmation statement made on 17 December 2022 with updates
28 June 2022Total exemption full accounts made up to 31 December 2021
21 December 2021Confirmation statement made on 17 December 2021 with updates
5 May 2021Total exemption full accounts made up to 31 December 2020
5 January 2021Confirmation statement made on 17 December 2020 with updates
24 September 2020Total exemption full accounts made up to 31 December 2019
2 January 2020Confirmation statement made on 17 December 2019 with updates
18 April 2019Total exemption full accounts made up to 31 December 2018
19 December 2018Confirmation statement made on 17 December 2018 with no updates
23 July 2018Total exemption full accounts made up to 31 December 2017
18 December 2017Confirmation statement made on 17 December 2017 with no updates
31 August 2017Micro company accounts made up to 31 December 2016
31 August 2017Micro company accounts made up to 31 December 2016
20 December 2016Confirmation statement made on 17 December 2016 with updates
20 December 2016Confirmation statement made on 17 December 2016 with updates
21 June 2016Total exemption small company accounts made up to 31 December 2015
21 June 2016Total exemption small company accounts made up to 31 December 2015
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 162.5
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 162.5
11 May 2015Total exemption small company accounts made up to 31 December 2014
11 May 2015Total exemption small company accounts made up to 31 December 2014
16 February 2015Registered 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 February 2015Registered 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 February 2015Director's details changed for Mrs Judith Elisabeth Maudsley on 16 February 2015
16 February 2015Director's details changed for Mrs Judith Elisabeth Maudsley on 16 February 2015
21 January 2015Register inspection address has been changed to C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW
21 January 2015Statement of capital following an allotment of shares on 8 February 2014
  • GBP 162.5
21 January 2015Register(s) moved to registered inspection location C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW
21 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 162.5
21 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 162.5
21 January 2015Register(s) moved to registered inspection location C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW
21 January 2015Statement of capital following an allotment of shares on 8 February 2014
  • GBP 162.5
21 January 2015Statement of capital following an allotment of shares on 8 February 2014
  • GBP 162.5
21 January 2015Register inspection address has been changed to C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW
3 July 2014Total exemption small company accounts made up to 31 December 2013
3 July 2014Total exemption small company accounts made up to 31 December 2013
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 153.95
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 153.95
16 July 2013Appointment of Mrs Judith Elisabeth Maudsley as a director
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 July 2013Appointment of Mrs Judith Elisabeth Maudsley as a director
8 March 2013Total exemption small company accounts made up to 31 December 2012
8 March 2013Total exemption small company accounts made up to 31 December 2012
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
28 June 2012Total exemption small company accounts made up to 31 December 2011
28 June 2012Total exemption small company accounts made up to 31 December 2011
1 February 2012Annual return made up to 17 December 2011 with a full list of shareholders
1 February 2012Annual return made up to 17 December 2011 with a full list of shareholders
5 October 2011Total exemption small company accounts made up to 31 December 2010
5 October 2011Total exemption small company accounts made up to 31 December 2010
16 March 2011Annual return made up to 17 December 2010 with a full list of shareholders
16 March 2011Registered office address changed from C/O Mark Bernstein Unit 9 Parkwood Business Park Parkwood Road Sheffield Yorkshire S3 8AL United Kingdom on 16 March 2011
16 March 2011Annual return made up to 17 December 2010 with a full list of shareholders
16 March 2011Registered office address changed from C/O Mark Bernstein Unit 9 Parkwood Business Park Parkwood Road Sheffield Yorkshire S3 8AL United Kingdom on 16 March 2011
6 January 2011Termination of appointment of Mark Bernstein as a secretary
6 January 2011Termination of appointment of Harry Himan as a director
6 January 2011Termination of appointment of Mark Bernstein as a director
6 January 2011Termination of appointment of Mark Bernstein as a director
6 January 2011Termination of appointment of Mark Bernstein as a secretary
6 January 2011Termination of appointment of Harry Himan as a director
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
4 October 2010Accounts for a small company made up to 31 December 2009
4 October 2010Accounts for a small company made up to 31 December 2009
5 August 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 159.35
5 August 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 159.35
5 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 159.35
5 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 159.35
5 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 159.35
7 May 2010Termination of appointment of Nic Wood as a director
7 May 2010Termination of appointment of Nic Wood as a director
2 February 2010Annual return made up to 17 December 2009 with a full list of shareholders
2 February 2010Director's details changed for Nic Wood on 17 December 2009
2 February 2010Registered office address changed from Unit 9 Parkwood Business Park Parkwood Road Sheffield South Yorkshire S3 8AL Uk on 2 February 2010
2 February 2010Director's details changed for Stewart Maudsley on 17 December 2009
2 February 2010Director's details changed for Nic Wood on 17 December 2009
2 February 2010Director's details changed for Mr Harry Himan on 17 December 2009
2 February 2010Registered office address changed from Unit 9 Parkwood Business Park Parkwood Road Sheffield South Yorkshire S3 8AL Uk on 2 February 2010
2 February 2010Director's details changed for Mr Harry Himan on 17 December 2009
2 February 2010Annual return made up to 17 December 2009 with a full list of shareholders
2 February 2010Director's details changed for Stewart Maudsley on 17 December 2009
2 February 2010Registered office address changed from Unit 9 Parkwood Business Park Parkwood Road Sheffield South Yorkshire S3 8AL Uk on 2 February 2010
12 November 2009Appointment of Mr Mark Jonathan Bernstein as a secretary
12 November 2009Termination of appointment of Alixandra Wood as a secretary
12 November 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 90.90
12 November 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 90.90
12 November 2009Appointment of Mr Mark Jonathan Bernstein as a secretary
12 November 2009Termination of appointment of Alixandra Wood as a secretary
2 November 2009Accounts for a small company made up to 31 December 2008
2 November 2009Accounts for a small company made up to 31 December 2008
24 September 2009Director appointed stewart maudsley
24 September 2009Director appointed stewart maudsley
25 March 2009Registered office changed on 25/03/2009 from 26 president building, president way, sheffield south yorkshire S4 7UR
25 March 2009Return made up to 17/12/08; full list of members
25 March 2009Registered office changed on 25/03/2009 from 26 president building, president way, sheffield south yorkshire S4 7UR
25 March 2009Return made up to 17/12/08; full list of members
5 January 2009Ad 17/12/08\gbp si [email protected]=6.32\gbp ic 84.66/90.98\
5 January 2009Ad 17/12/08\gbp si [email protected]=6.32\gbp ic 84.66/90.98\
5 December 2008Director appointed harry himan
5 December 2008Director appointed harry himan
26 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 November 2008Resolutions
  • RES13 ‐ Sub div shares 27/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 November 2008Resolutions
  • RES13 ‐ Sub div shares 27/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 November 2008Ad 27/10/08\gbp si [email protected]=65.11\gbp ic 1/66.11\
12 November 2008Memorandum and Articles of Association
12 November 2008Ad 28/10/08\gbp si [email protected]=18.55\gbp ic 66.11/84.66\
12 November 2008Particulars of a mortgage or charge / charge no: 4
12 November 2008Ad 28/10/08\gbp si [email protected]=18.55\gbp ic 66.11/84.66\
12 November 2008Ad 27/10/08\gbp si [email protected]=65.11\gbp ic 1/66.11\
12 November 2008S-div
12 November 2008S-div
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 November 2008Particulars of a mortgage or charge / charge no: 4
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 November 2008Memorandum and Articles of Association
13 October 2008Total exemption small company accounts made up to 31 December 2007
13 October 2008Total exemption small company accounts made up to 31 December 2007
8 September 2008Director appointed mark jonathan bernstein
8 September 2008Director appointed mark jonathan bernstein
22 July 2008Return made up to 17/12/07; full list of members
22 July 2008Return made up to 17/12/07; full list of members
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 May 2008Particulars of a mortgage or charge / charge no: 2
30 May 2008Particulars of a mortgage or charge / charge no: 3
30 May 2008Particulars of a mortgage or charge / charge no: 2
30 May 2008Particulars of a mortgage or charge / charge no: 3
30 October 2007Total exemption small company accounts made up to 31 December 2006
30 October 2007Total exemption small company accounts made up to 31 December 2006
6 June 2007Return made up to 17/12/06; full list of members
6 June 2007Return made up to 17/12/06; full list of members
5 June 2007Secretary resigned
5 June 2007Secretary's particulars changed
5 June 2007Secretary resigned
5 June 2007Secretary's particulars changed
3 October 2006Total exemption full accounts made up to 31 December 2005
3 October 2006Total exemption full accounts made up to 31 December 2005
22 September 2006Registered office changed on 22/09/06 from: 70A archer lane sheffield S7 2BW
22 September 2006Registered office changed on 22/09/06 from: 70A archer lane sheffield S7 2BW
10 July 2006New secretary appointed
10 July 2006New secretary appointed
16 January 2006Return made up to 17/12/05; full list of members
16 January 2006Return made up to 17/12/05; full list of members
12 August 2005Particulars of mortgage/charge
12 August 2005Particulars of mortgage/charge
2 August 2005New secretary appointed
2 August 2005New secretary appointed
2 August 2005Secretary resigned
2 August 2005Secretary resigned
17 December 2004Incorporation
17 December 2004Incorporation
Sign up now to grow your client base. Plans & Pricing