Advanced company searchLink opens in new window

COAXIAL POWER SYSTEMS LIMITED

Company number 03084502

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)
04 Jan 2024 CS01 Confirmation statement made on 27 July 2023 with updates
03 Jan 2024 PSC07 Cessation of Andrew Robert Mccabe as a person with significant control on 1 June 2023
03 Jan 2024 TM01 Termination of appointment of Andrew Robert Mccabe as a director on 1 June 2023
07 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
09 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
31 Mar 2021 AD01 Registered office address changed from C/O Hunter Simmons Ltd, Emp Building Solent Road Havant PO9 1JH England to C/O Hunter Simmons Ltd, Emp Building Unit 1 4 Solent Road Havant Hampshire PO9 1JH on 31 March 2021
24 Mar 2021 AD01 Registered office address changed from C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant Hampshire PO9 1TR England to C/O Hunter Simmons Ltd, Emp Building Solent Road Havant PO9 1JH on 24 March 2021
07 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
12 Jun 2020 PSC04 Change of details for Mr Michael Alan John Feast as a person with significant control on 11 June 2020
09 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
08 Oct 2019 PSC01 Notification of Ian Henry Balchin as a person with significant control on 1 August 2019
08 Oct 2019 PSC01 Notification of Andrew Mccabe as a person with significant control on 1 August 2019
08 Oct 2019 MR05 All of the property or undertaking has been released from charge 1
08 Oct 2019 MR05 All of the property or undertaking has been released from charge 2
08 Oct 2019 MR04 Satisfaction of charge 2 in full
08 Oct 2019 MR04 Satisfaction of charge 1 in full
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
14 May 2019 AD01 Registered office address changed from Unit K Butterick Building New Lane Havant PO9 2nd England to C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant Hampshire PO9 1TR on 14 May 2019
03 Jan 2019 MR05 All of the property or undertaking has been released from charge 1
03 Jan 2019 MR05 All of the property or undertaking has been released from charge 2