SANKEN POWER SYSTEMS (UK) LIMITED

Company Documents

DateDescription
24/12/1924 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1917 December 2019 APPLICATION FOR STRIKING-OFF

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

05/12/185 December 2018 ORDER OF COURT - RESTORATION

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/04/1810 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1811 January 2018 APPLICATION FOR STRIKING-OFF

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/12/1721 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / YOSHIHIRO SUZUKI / 05/12/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / KAZUNORI SUZUKI / 05/12/2017

View Document

26/09/1726 September 2017 SOLVENCY STATEMENT DATED 22/09/17

View Document

26/09/1726 September 2017 STATEMENT BY DIRECTORS

View Document

26/09/1726 September 2017 REDUCE ISSUED CAPITAL 22/09/2017

View Document

26/09/1726 September 2017 26/09/17 STATEMENT OF CAPITAL GBP 1.02

View Document

30/08/1730 August 2017 SOLVENCY STATEMENT DATED 29/08/17

View Document

30/08/1730 August 2017 STATEMENT BY DIRECTORS

View Document

30/08/1730 August 2017 30/08/17 STATEMENT OF CAPITAL GBP 510000

View Document

30/08/1730 August 2017 REDUCE ISSUED CAPITAL 29/08/2017

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM SANKEN EUROPEAN TECHNOLOGY CENTRE PENCOED TECHNOLOGY PARK PENCOED BRIDGEND MID GLAMORGAN CF35 5HY

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR INGO LUDTKE

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR HIDEO TAKANI

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR AKIRA OTA

View Document

12/05/1612 May 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/04/1414 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR APPOINTED AKIRA OTA

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR YOUKOU SUZUKI

View Document

28/05/1328 May 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 STATEMENT BY DIRECTORS

View Document

14/03/1114 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 5992500.00

View Document

14/03/1114 March 2011 REDUCE ISSUED CAPITAL 22/02/2011

View Document

14/03/1114 March 2011 SOLVENCY STATEMENT DATED 22/02/11

View Document

06/10/106 October 2010 AUDITOR'S RESIGNATION

View Document

01/10/101 October 2010 AUDITOR'S RESIGNATION

View Document

27/09/1027 September 2010 AUDITOR'S RESIGNATION

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAZUNORI SUZUKI / 14/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / YOSHIHIRO SUZUKI / 14/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR INGO LUDTKE / 14/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARMENO NICHOLAS GAUCI / 14/04/2010

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KARMENO NICHOLAS GAUCI / 14/04/2010

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED YOUKOU SUZUKI

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR MYUNG LEE

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: ABERCYNON MOUNTAIN ASH MID GLAMORGAN CF45 4XA

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 REDUCTION OF ISSUED CAPITAL

View Document

02/09/052 September 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

08/07/058 July 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

18/04/0318 April 2003 £ NC 20000000/23500000 28/03/03

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 NC INC ALREADY ADJUSTED 06/10/00

View Document

15/05/0115 May 2001 £ NC 20000000/27000000 06/10/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 £ NC 13000000/15000000 22/03/00

View Document

12/04/0012 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/00

View Document

12/04/0012 April 2000 NC INC ALREADY ADJUSTED 22/03/00

View Document

12/04/0012 April 2000 £ NC 11000000/13000000 22/

View Document

17/11/9917 November 1999 NC INC ALREADY ADJUSTED 23/09/99

View Document

17/11/9917 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/99

View Document

17/11/9917 November 1999 £ NC 9000000/11000000 24/09/99

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/01/99

View Document

15/02/9915 February 1999 £ NC 7000000/9000000 14/01/99

View Document

15/02/9915 February 1999 NC INC ALREADY ADJUSTED 14/01/99

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

05/07/975 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/96

View Document

22/05/9622 May 1996 £ NC 4000000/7000000 20/05/96

View Document

22/05/9622 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9622 May 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 NC INC ALREADY ADJUSTED 20/05/96

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED

View Document

09/11/959 November 1995 SECRETARY RESIGNED

View Document

01/11/951 November 1995 COMPANY NAME CHANGED GOODING SANKEN LIMITED CERTIFICATE ISSUED ON 01/11/95

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93 FROM: UNIT 12 ABERAMAN INDUSTRIAL ESTATE ABERDARE MID GLAMORGAN CF44 6DA

View Document

18/05/9318 May 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 SECRETARY RESIGNED

View Document

11/03/9311 March 1993 NEW SECRETARY APPOINTED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/10/922 October 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 DIRECTOR RESIGNED

View Document

17/09/9217 September 1992 CONVERSION £4000000X£1 28/08/92

View Document

17/09/9217 September 1992 CONVE 28/08/92

View Document

03/09/923 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/923 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/923 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/923 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/923 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9218 June 1992 SECRETARY RESIGNED

View Document

18/06/9218 June 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

18/06/9218 June 1992 NEW SECRETARY APPOINTED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92 FROM: 27 PARK PLACE CARDIFF CF1 3BA

View Document

16/03/9216 March 1992 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/05/9113 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/907 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9017 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9026 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/90

View Document

26/04/9026 April 1990 ALTER MEM AND ARTS 22/02/90

View Document

26/04/9026 April 1990 £ NC 1000000/4000000 22/0

View Document

24/11/8924 November 1989 NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 ADOPT MEM AND ARTS 04/10/89

View Document

14/11/8914 November 1989 DIRS POWER TO ALLOT 04/10/89

View Document

10/11/8910 November 1989 COMPANY NAME CHANGED CURSITOR (THIRTY-ONE) LIMITED CERTIFICATE ISSUED ON 13/11/89

View Document

06/11/896 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/896 November 1989 £ NC 100/1000000 04/10/89

View Document

06/11/896 November 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/05/8931 May 1989 REGISTERED OFFICE CHANGED ON 31/05/89 FROM: 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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