CS01 |
Confirmation statement with no updates Friday 6th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th October 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st March 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th October 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 8th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 8th, December 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th October 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd October 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st June 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
12486287.00 GBP is the capital in company's statement on Wednesday 23rd May 2018
filed on: 19th, June 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, June 2018
| resolution
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 8th March 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th October 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 17th, March 2016
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd December 2015.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a medium company for the period ending on Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th October 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th October 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th October 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
2156020.00 GBP is the capital in company's statement on Monday 21st October 2013
capital
|
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(23 pages)
|
AUD |
Auditor's resignation
filed on: 4th, April 2013
| auditors
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 12th, February 2013
| mortgage
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th October 2012
filed on: 10th, October 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, September 2012
| mortgage
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2011, originally was Monday 31st October 2011.
filed on: 3rd, April 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(23 pages)
|
AD01 |
Change of registered office on Monday 7th November 2011 from Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 6th October 2011 director's details were changed
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th October 2011 director's details were changed
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th October 2011 director's details were changed
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th October 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
2156020.00 GBP is the capital in company's statement on Tuesday 10th May 2011
filed on: 19th, May 2011
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, February 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 9th December 2010 from Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD
filed on: 9th, December 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 9th December 2010 from Ramillies House 2 Ramillies Street London . W1F 7LN England
filed on: 9th, December 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed elecon uk transmission LIMITEDcertificate issued on 08/12/10
filed on: 8th, December 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 7th December 2010
change of name
|
|
CONNOT |
Change of name notice
filed on: 8th, December 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 7th December 2010
filed on: 7th, December 2010
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 7th, December 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, October 2010
| incorporation
|
Free Download
(22 pages)
|