SYMBAN POWER SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Confirmation statement made on 2025-07-21 with no updates |
10/04/2510 April 2025 | Registered office address changed from 23 Brookwood Road London SW18 5BQ United Kingdom to Cheam View Cheam Road Sutton SM2 7LQ on 2025-04-10 |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-05-31 |
04/08/244 August 2024 | Confirmation statement made on 2024-07-21 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-05-31 |
12/08/2312 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-05-31 |
24/09/2224 September 2022 | Confirmation statement made on 2022-07-27 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/10/2122 October 2021 | Confirmation statement made on 2021-07-27 with no updates |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/02/2128 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
09/08/209 August 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/09/181 September 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/09/1713 September 2017 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 1 SALISBURY CLOSE WORCESTER PARK SURREY KT4 7BY ENGLAND |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
13/09/1713 September 2017 | Registered office address changed from , 1 Salisbury Close, Worcester Park, Surrey, KT4 7BY, England to 23 Brookwood Road London SW18 5BQ on 2017-09-13 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/07/1628 July 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
27/07/1627 July 2016 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 1 SALISBURY CLOSE WORCESTER PARK SURREY KT4 7BY ENGLAND |
27/07/1627 July 2016 | Registered office address changed from , Sterling House, 27 Hatchlands Road Redhill, Surrey, RH1 6RW to 23 Brookwood Road London SW18 5BQ on 2016-07-27 |
27/07/1627 July 2016 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW |
27/07/1627 July 2016 | Registered office address changed from , 1 Salisbury Close, Worcester Park, Surrey, KT4 7BY, England to 23 Brookwood Road London SW18 5BQ on 2016-07-27 |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/09/1526 September 2015 | DISS40 (DISS40(SOAD)) |
23/09/1523 September 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
15/09/1515 September 2015 | FIRST GAZETTE |
27/06/1527 June 2015 | DISS40 (DISS40(SOAD)) |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/152 June 2015 | FIRST GAZETTE |
13/05/1413 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NIKOLAOS BALTAS / 26/01/2014 |
13/05/1413 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IOANNA LOUVARI / 26/01/2014 |
13/05/1413 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / IOANNA LOUVARI / 26/01/2014 |
13/05/1413 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/05/138 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
18/05/1218 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/05/113 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NIKOLAOS BALTAS / 02/05/2010 |
01/07/101 July 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IOANNA LOUVARI / 03/05/2010 |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IOANNA LOUVARI / 03/05/2008 |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
01/06/071 June 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/03/0730 March 2007 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 2ND FLOOR 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH |
30/03/0730 March 2007 | |
31/05/0631 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
28/09/0528 September 2005 | DIRECTOR RESIGNED |
26/05/0526 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
22/07/0422 July 2004 | REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 58 FAWE PARK ROAD LONDON SW15 2EA |
22/07/0422 July 2004 | |
27/04/0427 April 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
02/06/032 June 2003 | NEW DIRECTOR APPOINTED |
06/04/036 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
02/08/022 August 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
24/04/0224 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
08/07/018 July 2001 | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS |
21/02/0121 February 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
25/05/0025 May 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
24/05/0024 May 2000 | |
24/05/0024 May 2000 | REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 55 MILLBROOKE COURT KESWICK ROAD LONDON SW15 2RA |
24/05/0024 May 2000 | RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS |
28/06/9928 June 1999 | RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS |
20/07/9820 July 1998 | RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS |
20/07/9820 July 1998 | EXEMPTION FROM APPOINTING AUDITORS 08/05/98 |
20/07/9820 July 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 |
16/07/9716 July 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 |
16/07/9716 July 1997 | RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS |
16/07/9716 July 1997 | EXEMPTION FROM APPOINTING AUDITORS 03/05/97 |
13/05/9613 May 1996 | NEW DIRECTOR APPOINTED |
13/05/9613 May 1996 | SECRETARY RESIGNED |
13/05/9613 May 1996 | REGISTERED OFFICE CHANGED ON 13/05/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD |
13/05/9613 May 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/05/9613 May 1996 | |
13/05/9613 May 1996 | DIRECTOR RESIGNED |
03/05/963 May 1996 | 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