INDUCTRONICS LAMP COLUMN CAR CHARGING LTD

Company Documents

DateDescription
07/09/257 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/05/2413 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Certificate of change of name

View Document

10/05/2310 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

30/11/2130 November 2021 Registered office address changed from 31 the Spires Selden Hill Hemel Hempstead HP2 4FS England to 9a Wellingborough Road Broughton Kettering Northamptonshire NN14 1PD on 2021-11-30

View Document

23/09/2123 September 2021 Certificate of change of name

View Document

23/09/2123 September 2021 Resolutions

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/03/2113 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ALAN LIMPKIN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

06/03/206 March 2020 CESSATION OF GEORGE ALAN LIMPKIN AS A PSC

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

13/01/2013 January 2020 COMPANY NAME CHANGED GOLF TECHNOLOGIES LTD CERTIFICATE ISSUED ON 13/01/20

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/05/194 May 2019 APPOINTMENT TERMINATED, DIRECTOR GERALD RUTHERFORD

View Document

04/05/194 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/07/1814 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 31 SELDEN HILL HEMEL HEMPSTEAD HP2 4FS ENGLAND

View Document

07/05/177 May 2017 REGISTERED OFFICE CHANGED ON 07/05/2017 FROM 15 DRAPER WAY LEIGHTON BUZZARD LU7 4UE ENGLAND

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 2 BLACK HORSE CLOSE WATTON NORFOLK IP25 6ES

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 2 DRAPER WAY LEIGHTON BUZZARD LU7 4UE ENGLAND

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN LIMPKIN / 03/05/2015

View Document

10/08/1510 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/09/141 September 2014 DIRECTOR APPOINTED MR GERALD RUTHERFORD

View Document

09/08/149 August 2014 DIRECTOR APPOINTED MR RICHARD DOUGLAS MOORE

View Document

07/08/147 August 2014 05/08/14 STATEMENT OF CAPITAL GBP 120

View Document

30/07/1430 July 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