KELTBRAY IDEC POWER LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

05/08/245 August 2024 Application to strike the company off the register

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

02/10/232 October 2023 Appointment of Mr Peter James Burnside as a director on 2023-10-02

View Document

04/08/234 August 2023 Accounts for a small company made up to 2022-10-31

View Document

16/11/2216 November 2022 Certificate of change of name

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

15/11/2215 November 2022 Cessation of Andrew Hodgson as a person with significant control on 2022-11-01

View Document

15/11/2215 November 2022 Notification of Keltbray Idec Group Limited as a person with significant control on 2022-11-01

View Document

15/11/2215 November 2022 Previous accounting period extended from 2022-09-30 to 2022-10-31

View Document

15/11/2215 November 2022 Registered office address changed from Concorde House Concorde Way Preston Farm Business Park Stockton on Tees Cleveland TS18 3RB to St. Andrew's House Portsmouth Road Esher KT10 9TA on 2022-11-15

View Document

15/11/2215 November 2022 Appointment of Mr Jonathan Peter Hart as a director on 2022-11-11

View Document

15/11/2215 November 2022 Appointment of Mr Phillip Price as a director on 2022-11-11

View Document

15/11/2215 November 2022 Appointment of Mr Mike Snee as a director on 2022-11-11

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

01/07/201 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/10/2019

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN CARTER

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARTER

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

21/05/1821 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

25/10/1625 October 2016 07/10/16 STATEMENT OF CAPITAL GBP 1000

View Document

29/06/1629 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HAWORTH

View Document

05/11/155 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

01/04/151 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

19/06/1419 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED ANDREW HODGSON

View Document

03/07/133 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

20/03/1220 March 2012 CURRSHO FROM 31/10/2012 TO 30/09/2012

View Document

25/01/1225 January 2012 25/11/11 STATEMENT OF CAPITAL GBP 1000

View Document

19/10/1119 October 2011 COMPANY NAME CHANGED IDEC POWER SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/10/11

View Document

07/10/117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information