ELECTRICAL POWER DESIGN LIMITED
Company Documents
Date | Description |
---|---|
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 20 July 2015 |
16/12/1516 December 2015 | PREVEXT FROM 31/03/2015 TO 20/07/2015 |
23/10/1523 October 2015 | DIRECTOR APPOINTED MR WILLIAM ROBERT GIDMAN |
23/10/1523 October 2015 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIDMAN |
20/07/1520 July 2015 | Annual accounts for year ending 20 Jul 2015 |
03/06/153 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/06/147 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/06/1221 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/05/1021 May 2010 | SAIL ADDRESS CREATED |
21/05/1021 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN GIDMAN / 20/05/2010 |
21/05/1021 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ROBERT GIDMAN / 20/05/2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | SECRETARY'S PARTICULARS CHANGED |
20/10/0520 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
30/09/0530 September 2005 | SECRETARY RESIGNED |
30/09/0530 September 2005 | NEW SECRETARY APPOINTED |
28/09/0528 September 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/06/0521 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
21/06/0521 June 2005 | S366A DISP HOLDING AGM 06/06/05 |
21/06/0521 June 2005 | S386 DISP APP AUDS 06/06/05 |
01/06/051 June 2005 | NEW SECRETARY APPOINTED |
01/06/051 June 2005 | NEW DIRECTOR APPOINTED |
31/05/0531 May 2005 | DIRECTOR RESIGNED |
31/05/0531 May 2005 | REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
31/05/0531 May 2005 | SECRETARY RESIGNED |
20/05/0520 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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