ELECTEK POWER SOLUTIONS LTD.

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved following liquidation

View Document

01/10/241 October 2024 Final Gazette dissolved following liquidation

View Document

01/07/241 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2023-06-19

View Document

03/08/233 August 2023 Termination of appointment of Steven James Bate as a director on 2022-06-20

View Document

03/08/233 August 2023 Cessation of Steven James Bate as a person with significant control on 2022-07-20

View Document

03/08/233 August 2023 Termination of appointment of Christopher Thomas Bate as a secretary on 2022-06-20

View Document

23/02/2223 February 2022 Resolutions

View Document

06/08/216 August 2021 Liquidators' statement of receipts and payments to 2021-06-19

View Document

08/07/198 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/07/198 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/07/198 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 39 HIGH STREET ORPINGTON KENT BR6 0JG

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 31/01/18 UNAUDITED ABRIDGED

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/08/1718 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 6 MANOR MEWS, BRIDGE STREET ST. IVES CAMBRIDGESHIRE PE27 5UW

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS BATE / 14/10/2016

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/03/162 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/04/149 April 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN JAMES BATE / 30/11/2012

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/08/123 August 2012 31/01/11 STATEMENT OF CAPITAL GBP 10

View Document

07/02/127 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 12 THE BROADWAY ST. IVES CAMBRIDGESHIRE PE27 5BN

View Document

25/02/1125 February 2011 31/01/11 STATEMENT OF CAPITAL GBP 10

View Document

25/02/1125 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS BATE / 31/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN JAMES BATE / 31/10/2009

View Document

30/01/0930 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information