- Company Overview for ELU POWER TOOLS LTD (01740007)
- Filing history for ELU POWER TOOLS LTD (01740007)
- People for ELU POWER TOOLS LTD (01740007)
- More for ELU POWER TOOLS LTD (01740007)
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
|
|
12 Dec 2019 | CAP-SS | Solvency Statement dated 11/12/19 | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|