ELSTREE LIGHT & 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
29/05/2529 May 2025 Purchase of own shares.

View Document

28/05/2528 May 2025 Cancellation of shares. Statement of capital on 2025-04-24

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

30/04/2530 April 2025 Termination of appointment of Christopher Pantazis as a director on 2025-04-24

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Director's details changed for Mr Christopher Pantazis on 2024-09-24

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Termination of appointment of Christopher Pantazis as a secretary on 2024-08-01

View Document

08/07/248 July 2024 Director's details changed for Mr Marcus Jay Smith-Willson on 2024-07-01

View Document

08/07/248 July 2024 Director's details changed for Mr Kimi Willson-Brandtner on 2024-07-01

View Document

08/07/248 July 2024 Director's details changed for Mr Aaron Zed Willson on 2024-07-01

View Document

04/07/244 July 2024 Appointment of Mr Kimi Willson-Brandtner as a director on 2024-07-01

View Document

04/07/244 July 2024 Appointment of Mr Marcus Jay Smith-Willson as a director on 2024-07-01

View Document

04/07/244 July 2024 Appointment of Mr Aaron Zed Willson as a director on 2024-07-01

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN FLETCHER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM BEDFORD TECHNOLOGY PARK THURLEIGH AIRFIELD BUSINESS PARK THURLEIGH BEDFORD MK44 2YP

View Document

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WILLIAMSON / 02/05/2018

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY DENISON

View Document

01/06/161 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN PETER WILLSON / 02/01/2016

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY DENISON

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY DENISON

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR BARRY DENISON

View Document

22/05/1522 May 2015 SAIL ADDRESS CHANGED FROM: HINWICK HOUSE HINWICK ROAD HINWICK WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7JE

View Document

22/05/1522 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR DARREN FLETCHER

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR BARRY DENISON

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM HINWICK HOUSE HINWICK ROAD HINWICK NORTHAMPTONSHIRE NN29 7JE

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/06/121 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 SAIL ADDRESS CREATED

View Document

27/05/1027 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WILLIAMSON / 30/04/2010

View Document

10/08/0910 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM HINWICK HOUSE, HINWICK ROAD HINWICK NORTHAMPTONSHIRE NN29 7JE

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: HINWICK HOUSE, HINWICK ROAD HINWICK NORTHAMPTONSHIRE NN29 7JE

View Document

29/08/0729 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0729 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 5 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1SF

View Document

26/11/0626 November 2006 REREG PLC-PRI 11/11/06

View Document

26/11/0626 November 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/11/0626 November 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/11/0626 November 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/09/064 September 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/12/06

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/05/0631 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 4 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1BS

View Document

16/01/0616 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

05/07/005 July 2000 COMPANY NAME CHANGED TRILOGY ENTERTAINMENTS PLC CERTIFICATE ISSUED ON 30/06/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/08/968 August 1996 SECRETARY RESIGNED

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 REGISTERED OFFICE CHANGED ON 08/08/96 FROM: 94 PARK LANE LONDON W1Y 3TA

View Document

17/06/9617 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 NEW SECRETARY APPOINTED

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/08/9417 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 REGISTERED OFFICE CHANGED ON 16/08/94 FROM: 94 PARK LANE LONDON W1Y 3TA

View Document

13/07/9413 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9430 June 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/06/9430 June 1994 AUDITORS' STATEMENT

View Document

30/06/9430 June 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/06/9430 June 1994 REREGISTRATION PRI-PLC 14/06/94

View Document

30/06/9430 June 1994 AUDITORS' REPORT

View Document

30/06/9430 June 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/06/9430 June 1994 BALANCE SHEET

View Document

30/06/9430 June 1994 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94

View Document

17/05/9417 May 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/02/9316 February 1993 £ NC 100000/180000 25/01/93

View Document

16/02/9316 February 1993 £ NC 20000/100000 25/01

View Document

16/02/9316 February 1993 ADOPT MEM AND ARTS 02/02/93

View Document

31/05/9231 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

29/06/9129 June 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/06/905 June 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

07/08/897 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

26/07/8926 July 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: UNIT 1 BABBAGE ROAD STEVENAGE HERTFORDSHIRE SG1 2ED

View Document

02/06/882 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 DIRECTOR RESIGNED

View Document

12/02/8712 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

12/02/8712 February 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/865 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8622 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

22/08/8622 August 1986 RETURN MADE UP TO 20/06/86; 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