- Company Overview for APPLIED KILOVOLTS LIMITED (02101051)
- Filing history for APPLIED KILOVOLTS LIMITED (02101051)
- People for APPLIED KILOVOLTS LIMITED (02101051)
- Charges for APPLIED KILOVOLTS LIMITED (02101051)
- More for APPLIED KILOVOLTS LIMITED (02101051)
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) |
---|---|---|---|
21 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
21 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
18 Jan 2022 | MR04 | Satisfaction of charge 021010510007 in full | |
31 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
28 Jun 2021 | MA | Memorandum and Articles of Association | |
28 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2021 | AA01 | Previous accounting period shortened from 3 January 2021 to 31 December 2020 | |
02 Jun 2021 | MR01 | Registration of charge 021010510007, created on 21 May 2021 | |
07 May 2021 | PSC02 | Notification of Adaptas Acquisition Co. as a person with significant control on 19 January 2021 | |
07 May 2021 | PSC07 | Cessation of Detech Intermediate Holdings Co. as a person with significant control on 19 January 2021 | |
11 Nov 2020 | AA | Full accounts made up to 3 January 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
20 May 2020 | PSC02 | Notification of Adaptas Solutions, Llc as a person with significant control on 15 May 2020 | |
20 May 2020 | PSC02 | Notification of Detech Intermediate Holdings Co. as a person with significant control on 15 May 2020 | |
20 May 2020 | PSC02 | Notification of Ampersand 2014 Limited Partnership as a person with significant control on 15 May 2020 | |
19 May 2020 | PSC01 | Notification of Geoffrey Pierre Teillon as a person with significant control on 15 May 2020 | |
19 May 2020 | PSC01 | Notification of Jay Sudhir Ray as a person with significant control on 15 May 2020 | |
19 May 2020 | PSC01 | Notification of Paul Michael Evans as a person with significant control on 15 May 2020 | |
19 May 2020 | PSC07 | Cessation of Harris Systems Limited as a person with significant control on 15 May 2020 | |
19 May 2020 | PSC07 | Cessation of Stephen Cosgrove as a person with significant control on 15 May 2020 | |
19 May 2020 | PSC07 | Cessation of Thomas Bruce Campbell as a person with significant control on 15 May 2020 | |
19 May 2020 | PSC07 | Cessation of Patricia Faulds as a person with significant control on 15 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Patricia Faulds as a director on 15 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Stephen Cosgrove as a director on 15 May 2020 |