Electric City Solutions Limited is a private limited company. Situated at Bizniz Point Dartford Ltd Crown House, Home Gardens, Dartford DA1 1DZ, the aforementioned 3 years old firm was incorporated on 2020-05-18 and is categorised as "electrical installation" (Standard Industrial Classification: 43210). 2 directors can be found in the firm: Ricky S. (appointed on 01 May 2022), Daniel H. (appointed on 18 May 2020).
About
Name: Electric City Solutions Limited
Number: 12606435
Incorporation date: 2020-05-18
End of financial year: 30 April
Address:
Bizniz Point Dartford Ltd Crown House
Home Gardens
Dartford
DA1 1DZ
SIC code:
43210 - Electrical installation
Company staff
People with significant control
Daniel H.
18 May 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The deadline for Electric City Solutions Limited confirmation statement filing is 2024-05-31. The last one was submitted on 2023-05-17. The deadline for a subsequent statutory accounts filing is 31 January 2024. Most recent accounts filing was submitted for the time period up until 30 April 2022.
1 person of significant control is listed in the Companies House, a solitary individual Daniel H. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Total exemption full accounts data made up to 2023-04-30
filed on: 22nd, January 2024
| accounts
Free Download
(9 pages)
Type
Free download
AA
Total exemption full accounts data made up to 2023-04-30
filed on: 22nd, January 2024
| accounts
Free Download
(9 pages)
SH01
Statement of Capital on 2022-05-01: 2.00 GBP
filed on: 22nd, November 2023
| capital
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2023-05-17
filed on: 17th, July 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2022-04-30
filed on: 27th, April 2023
| accounts
Free Download
(8 pages)
AA01
Previous accounting period shortened from 2022-05-31 to 2022-04-30
filed on: 1st, February 2023
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022-05-17
filed on: 8th, July 2022
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address PO Box G31 Bizniz Point Dartford Ltd Crown House Home Gardens Dartford Kent DA1 1DZ. Change occurred on 2022-07-01. Company's previous address: Unit B2 Lower, Lomer Farm Wrotham Road Meopham Gravesend DA13 0AN United Kingdom.
filed on: 1st, July 2022
| address
Free Download
(1 page)
AP01
New director was appointed on 2022-05-01
filed on: 13th, June 2022
| officers
Free Download
(2 pages)
AA
Total exemption full accounts data made up to 2021-05-31
filed on: 17th, February 2022
| accounts
Free Download
(7 pages)
TM02
Termination of appointment as a secretary on 2021-10-31
filed on: 11th, November 2021
| officers
Free Download
(1 page)
CH01
On 2021-07-20 director's details were changed
filed on: 20th, July 2021
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2021-07-20
filed on: 20th, July 2021
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2021-05-17
filed on: 17th, May 2021
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address Unit B2 Lower, Lomer Farm Wrotham Road Meopham Gravesend DA130AN. Change occurred on 2021-05-10. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 10th, May 2021
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 18th, May 2020
| incorporation