ARTECH POWER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

21/08/2321 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

10/12/2110 December 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / SERDAR COSKUN / 03/06/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR SERDAR COSKUN / 03/06/2019

View Document

03/05/193 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

14/06/1814 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR SERDAR COSKUN / 06/03/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM C/O DIRENCH & CO 151 WEST GREEN ROAD LONDON N15 5EA ENGLAND

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM DIRENCH & CO 151 WEST GREEN ROAD LONDON N15 5EA ENGLAND

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 152 STOKE NEWINGTON ROAD LONDON N16 7XA

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / SERDAR COSKUN / 19/06/2016

View Document

02/06/172 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 PREVSHO FROM 30/06/2015 TO 30/04/2015

View Document

08/05/158 May 2015 PREVSHO FROM 31/01/2015 TO 30/06/2014

View Document

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/02/1521 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 18 STONENEST STREET LONDON GREATER LONDON N4 3BA ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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