S L POWER ELECTRONICS LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

18/12/2418 December 2024 Appointment of Mr Bernard Colpitts as a director on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Shrinidhi Chandrasekharan as a director on 2024-12-06

View Document

25/07/2425 July 2024 Accounts for a small company made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

06/04/236 April 2023 Registered office address changed from C/O Davall Gears Ltd Unit 1 Travellers Lane, Welham Green North Mymms Hatfield Hertfordshire AL9 7JB England to Unit 10 Hawthorn Road Littlehampton BN17 7LT on 2023-04-06

View Document

21/03/2321 March 2023 Appointment of Mrs Elizabeth Karpinski Vonne as a secretary on 2023-03-14

View Document

21/03/2321 March 2023 Termination of appointment of Cindy Pitrat as a secretary on 2023-03-14

View Document

21/03/2321 March 2023 Appointment of Mrs Elizabeth Karpinski Vonne as a director on 2023-03-14

View Document

21/03/2321 March 2023 Termination of appointment of Cindy Pitrat as a director on 2023-03-14

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

10/05/2210 May 2022 Termination of appointment of Jarom Craig Huff as a secretary on 2022-05-05

View Document

10/05/2210 May 2022 Appointment of Ms Cindy Pitrat as a director on 2022-05-06

View Document

10/05/2210 May 2022 Termination of appointment of Jarom Craig Huff as a director on 2022-05-05

View Document

10/05/2210 May 2022 Appointment of Ms Cindy Pitrat as a secretary on 2022-05-06

View Document

26/01/2226 January 2022 Termination of appointment of Megan (Xin) Ge as a secretary on 2021-12-27

View Document

26/01/2226 January 2022 Appointment of Jarom Craig Huff as a secretary on 2021-12-27

View Document

10/01/2210 January 2022 Appointment of Jarom Craig Huff as a director on 2021-12-27

View Document

21/12/2121 December 2021 Appointment of Shrinidhi Chandrasekharan as a director on 2021-11-29

View Document

21/12/2121 December 2021 Termination of appointment of Karim Al-Husseini as a director on 2021-12-17

View Document

21/12/2121 December 2021 Termination of appointment of Kartik Iyer as a director on 2021-11-19

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

01/11/191 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/04/193 April 2019 SECRETARY APPOINTED MEGAN (XIN) GE

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY LOUIS BELARDI

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOEL SPENCER FISK / 02/04/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

22/11/1822 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

05/03/185 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM, BRISTOL TEMPLE QUAY 1 FRIARY, TEMPLE QUAY, BRISTOL, BS1 6EA, ENGLAND

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM, CROWN YEALM HOUSE PATHFIELDS BUSINESS PARK, SOUTH MOLTON, DEVON, EX36 3LH

View Document

05/05/155 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR ADAM JOEL SPENCER FISK

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARY HANLEY

View Document

16/07/1416 July 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MARY HANLEY

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVIES

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY APPOINTED CFO/SECRETARY LOUIS BELARDI

View Document

03/05/113 May 2011 DIRECTOR APPOINTED CEO WILLIAM T. FEJES JR.

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID NUZZO

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID NUZZO

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR

View Document

07/10/107 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES TAYLOR / 31/12/2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RALPH NUZZO / 31/12/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN DAVIES / 31/12/2009

View Document

10/11/0910 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/09/0921 September 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM, BEAUFORT HOUSE TENTH FLOOR, 15 ST BOTOLOPH STREET, LONDON, EN3A 7EE

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/01/0920 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0816 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 COMPANY NAME CHANGED CONDOR POWER SUPPLIES (EUROPE) L IMITED CERTIFICATE ISSUED ON 24/10/06

View Document

21/08/0621 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 S366A DISP HOLDING AGM 15/05/05

View Document

31/03/0531 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information