SYMBAN POWER SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

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

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-07-27 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 1 SALISBURY CLOSE WORCESTER PARK SURREY KT4 7BY ENGLAND

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

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

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/07/1628 July 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 1 SALISBURY CLOSE WORCESTER PARK SURREY KT4 7BY ENGLAND

View Document

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

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW

View Document

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

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/09/1526 September 2015 DISS40 (DISS40(SOAD))

View Document

23/09/1523 September 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NIKOLAOS BALTAS / 26/01/2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / IOANNA LOUVARI / 26/01/2014

View Document

13/05/1413 May 2014 SECRETARY'S CHANGE OF PARTICULARS / IOANNA LOUVARI / 26/01/2014

View Document

13/05/1413 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/05/138 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

18/05/1218 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/05/113 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NIKOLAOS BALTAS / 02/05/2010

View Document

01/07/101 July 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IOANNA LOUVARI / 03/05/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IOANNA LOUVARI / 03/05/2008

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 2ND FLOOR 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH

View Document

30/03/0730 March 2007

View Document

31/05/0631 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 58 FAWE PARK ROAD LONDON SW15 2EA

View Document

22/07/0422 July 2004

View Document

27/04/0427 April 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/05/0024 May 2000

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 55 MILLBROOKE COURT KESWICK ROAD LONDON SW15 2RA

View Document

24/05/0024 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 EXEMPTION FROM APPOINTING AUDITORS 08/05/98

View Document

20/07/9820 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

16/07/9716 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 EXEMPTION FROM APPOINTING AUDITORS 03/05/97

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 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