Advanced company searchLink opens in new window

ELU POWER TOOLS LTD

Company number 01740007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2021 AA Full accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
12 Dec 2019 SH20 Statement by Directors
12 Dec 2019 SH19 Statement of capital on 12 December 2019
  • GBP 45,151,265
12 Dec 2019 CAP-SS Solvency Statement dated 11/12/19
12 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Sep 2019 AA Full accounts made up to 31 December 2018
02 Sep 2019 AD01 Registered office address changed from 210 Bath Road Slough Berkshire SL1 3YD to 3 Europa Court Sheffield Business Park Sheffield S9 1XE on 2 September 2019
28 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
15 Jun 2018 AA Full accounts made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
11 Sep 2017 AA Full accounts made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
04 Nov 2016 AP01 Appointment of Mr Steven John Costello as a director on 1 November 2016
04 Nov 2016 TM01 Termination of appointment of Susan Stubbs as a director on 31 October 2016
16 Jun 2016 AA Full accounts made up to 2 January 2016
25 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 90,302,530
25 May 2016 AD02 Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF
24 May 2016 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
13 Jul 2015 AA Full accounts made up to 3 January 2015
26 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 90,302,530
21 Jan 2015 AP01 Appointment of Mr Mark Richard Smiley as a director on 8 January 2015
21 Jan 2015 TM01 Termination of appointment of John Mitchell Cowley as a director on 8 January 2015
18 Jul 2014 AA Full accounts made up to 28 December 2013
27 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 90,302,530