ELECTROWATT CONSULTANTS LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HODGES / 16/06/2017

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HODGES / 16/06/2017

View Document

20/03/1920 March 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / POYRY ENERGY LIMITED / 01/08/2018

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM GROUND FLOOR CENTURY HOUSE 100 STATION ROAD HORSHAM WEST SUSSEX RH13 5UZ

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HODGES / 16/06/2017

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HODGES / 17/08/2018

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / POYRY ENERGY LIMITED / 17/08/2018

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR ATILA OCANHA

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CAREY

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED PHILIP HODGES

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR MATTHEW JAMES KEEGAN

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED ATILA OCANHA

View Document

11/02/1611 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 SECTION 519 COMPANIES ACT 2006

View Document

05/11/125 November 2012 AUDITOR'S RESIGNATION

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

01/12/111 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

17/02/1117 February 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ELECTROWATT EKONO UK LTD / 05/06/2006

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

01/02/111 February 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEVILLE CAREY / 01/10/2009

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: ELECTROWATT HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RF

View Document

02/07/022 July 2002 AUDITOR'S RESIGNATION

View Document

26/06/0226 June 2002 SECTION 394

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/02/0127 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 S386 DISP APP AUDS 17/12/99

View Document

25/01/0025 January 2000 S366A DISP HOLDING AGM 17/12/99

View Document

25/01/0025 January 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/01/0025 January 2000 ADOPTARTICLES16/11/99

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

13/08/9913 August 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS; AMEND

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 SECRETARY RESIGNED

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 DELIVERY EXT'D 3 MTH 30/09/97

View Document

23/07/9823 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/07/9728 July 1997 DELIVERY EXT'D 3 MTH 30/09/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92 FROM: 20 OLD BAILEY LONDON EC4M 7BH

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/04/915 April 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

21/01/9121 January 1991 REGISTERED OFFICE CHANGED ON 21/01/91 FROM: 1 SERJEANTS INN LONDON EC4Y 1LL

View Document

31/05/9031 May 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/01/908 January 1990 DIRECTOR RESIGNED

View Document

10/08/8910 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

21/07/8921 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/11/876 November 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

10/08/8710 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/8619 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

19/06/8619 June 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company