CETRONIC POWER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
04/04/254 April 2025 | Total exemption full accounts made up to 2024-06-29 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-12 with updates |
29/04/2429 April 2024 | Notification of Data Centre Response Ltd as a person with significant control on 2024-04-26 |
29/04/2429 April 2024 | Cessation of Power Quality Services Limited as a person with significant control on 2024-04-26 |
06/04/246 April 2024 | Accounts for a small company made up to 2023-06-29 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
08/04/238 April 2023 | Accounts for a small company made up to 2022-06-29 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
01/09/201 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/12/19 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
29/12/1929 December 2019 | Annual accounts for year ending 29 Dec 2019 |
29/09/1929 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/12/18 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/12/17 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
29/12/1729 December 2017 | Annual accounts for year ending 29 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 29/12/16 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts for year ending 29 Dec 2016 |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 29 December 2015 |
16/06/1616 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts for year ending 29 Dec 2015 |
09/07/159 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 29 December 2014 |
29/12/1429 December 2014 | Annual accounts for year ending 29 Dec 2014 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 29 December 2013 |
03/07/143 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN VICTOR MURTON / 10/06/2014 |
29/12/1329 December 2013 | Annual accounts for year ending 29 Dec 2013 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 29 December 2012 |
25/06/1325 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
24/06/1324 June 2013 | DIRECTOR APPOINTED MR IAN VICTOR MURTON |
29/12/1229 December 2012 | Annual accounts for year ending 29 Dec 2012 |
14/06/1214 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 29 December 2011 |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/07/111 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
11/10/1011 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
15/06/1015 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
28/09/0928 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
25/06/0925 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | 31/12/07 TOTAL EXEMPTION FULL |
08/07/088 July 2008 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM UNIT 4 THE SPINNEY HODDESDON ROAD STANSTEAD ABBOTT WARE HERTFORDSHIRE SG12 8EJ |
08/07/088 July 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
20/05/0820 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/10/0721 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
28/06/0728 June 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
26/06/0626 June 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
30/06/0530 June 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
24/01/0424 January 2004 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 29/12/04 |
07/07/037 July 2003 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
10/02/0310 February 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/06/0225 June 2002 | SECRETARY RESIGNED |
25/06/0225 June 2002 | NEW DIRECTOR APPOINTED |
25/06/0225 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/06/0225 June 2002 | DIRECTOR RESIGNED |
12/06/0212 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CETRONIC POWER SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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