ELECTEK POWER SOLUTIONS HOLDINGS LIMITED

Company Documents

DateDescription
21/01/2021 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 APPLICATION FOR STRIKING-OFF

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH CUSSEN / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CUSSEN / 07/01/2020

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR JOSEPH CUSSEN

View Document

25/11/1925 November 2019 CESSATION OF STEVE BATE AS A PSC

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH CUSSEN

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BATE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS MCDOUGALL

View Document

09/11/189 November 2018 CESSATION OF MARCUS MCDOUGALL AS A PSC

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR STEVEN BATE

View Document

09/11/189 November 2018 COMPANY NAME CHANGED RUSKINS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 09/11/18

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE BATE

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW STONE

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WELLS

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR MARCUS MCDOUGALL

View Document

09/06/169 June 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/05/1518 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 2 WIMPOLE HOUSE 29 WIMPOLE STREET LONDON W1G 8GP

View Document

12/06/1412 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

20/06/1320 June 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM THE COACH HOUSE, 1 STATION ROAD HALSTEAD KENT TN14 7DH UNITED KINGDOM

View Document

11/05/1211 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/05/1126 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR ANDREW STONE

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR STEPHEN IAN WELLS

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

13/04/1013 April 2010 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