- Company Overview for ELSWICK POWER LIMITED (08542050)
- Filing history for ELSWICK POWER LIMITED (08542050)
- People for ELSWICK POWER LIMITED (08542050)
- Charges for ELSWICK POWER LIMITED (08542050)
- More for ELSWICK POWER LIMITED (08542050)
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) |
---|---|---|---|
22 Jan 2025 | AD01 | Registered office address changed from 9 C/O Hunters Law Llp New Square London WC2A 3QN United Kingdom to C/O Hunters Law Llp Lincolns Inn, 9 New Square London WC2A 3QN on 22 January 2025 | |
22 Jan 2025 | AD01 | Registered office address changed from C/O C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF to 9 C/O Hunters Law Llp New Square London WC2A 3QN on 22 January 2025 | |
21 Jan 2025 | AA | Full accounts made up to 30 June 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
30 Mar 2024 | AA | Full accounts made up to 30 June 2023 | |
16 Jan 2024 | AP01 | Appointment of Mrs Jillian Maree Overland as a director on 16 January 2024 | |
16 Jan 2024 | TM01 | Termination of appointment of Hubert William Ashton as a director on 16 January 2024 | |
16 Jan 2024 | TM02 | Termination of appointment of Aldlex Limited as a secretary on 16 January 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
21 Jun 2023 | AA | Full accounts made up to 30 June 2022 | |
24 Apr 2023 | MR01 | Registration of charge 085420500003, created on 24 April 2023 | |
20 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
29 Jun 2022 | AA | Full accounts made up to 30 June 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
21 May 2021 | AA | Full accounts made up to 30 June 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
08 Sep 2020 | AP01 | Appointment of Julian Robert Steven Ball as a director on 1 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Philip James Arnall as a director on 31 August 2020 | |
03 Jul 2020 | AA | Full accounts made up to 30 June 2019 | |
04 Nov 2019 | MR01 | Registration of charge 085420500002, created on 24 October 2019 | |
31 Oct 2019 | MR04 | Satisfaction of charge 085420500001 in full | |
15 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
25 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
20 Dec 2017 | AA | Full accounts made up to 30 June 2017 |