- Company Overview for E-TECH COMPONENTS (UK) LIMITED (05076040)
- Filing history for E-TECH COMPONENTS (UK) LIMITED (05076040)
- People for E-TECH COMPONENTS (UK) LIMITED (05076040)
- Charges for E-TECH COMPONENTS (UK) LIMITED (05076040)
- More for E-TECH COMPONENTS (UK) LIMITED (05076040)
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) |
---|---|---|---|
01 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 1 December 2020 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
28 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
24 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
26 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
26 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
21 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 17/03/2019 | |
17 Jun 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
17 Jun 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
11 Jun 2019 | AP01 | Appointment of Mr Birger Lars-Ola Lundkvist as a director on 16 May 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Ulf Gladh as a director on 16 May 2019 | |
27 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 12 March 2019
|
|
27 Mar 2019 | SH08 | Change of share class name or designation | |
27 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2019 | CS01 |
17/03/19 Statement of Capital gbp 1562.5
|
|
17 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
15 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
12 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
12 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
29 Mar 2018 | PSC02 | Notification of Lagercrantz Group Ab (Publ) as a person with significant control on 27 February 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
16 Jan 2018 | AD01 | Registered office address changed from Unit 7 Hermes Road Gilmoss Industrial Estate Liverpool L11 0ED England to Suite 1, West Lancs Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 16 January 2018 | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 May 2017 | AD01 | Registered office address changed from Unit 14 Park Court Sherdley Business Park Sullivans Way St. Helens Merseyside WA9 5GZ to Unit 7 Hermes Road Gilmoss Industrial Estate Liverpool L11 0ED on 5 May 2017 |