Advanced company searchLink opens in new window

E-TECH COMPONENTS (UK) LIMITED

Company number 05076040

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)
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
  • GBP 10,000
27 Mar 2019 SH08 Change of share class name or designation
27 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2019 CS01 17/03/19 Statement of Capital gbp 1562.5
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 21/06/2019.
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