Advanced company searchLink opens in new window

ELECTRACT HOLDINGS LIMITED

Company number 05633823

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)
03 Jun 2019 PSC01 Notification of Deborah Haynes as a person with significant control on 15 May 2019
28 May 2019 PSC07 Cessation of Peter Connor as a person with significant control on 15 May 2019
28 May 2019 TM01 Termination of appointment of Peter Connor as a director on 15 May 2019
06 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
07 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Aug 2018 SH08 Change of share class name or designation
31 Jul 2018 AA Group of companies' accounts made up to 31 March 2018
06 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with updates
25 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
04 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 03/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2017 SH10 Particulars of variation of rights attached to shares
06 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
05 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
01 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 350,000
17 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
15 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 350,000
11 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
30 Jun 2014 AUD Auditor's resignation
08 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Jan 2014 SH08 Change of share class name or designation
04 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 350,000
04 Dec 2013 AD01 Registered office address changed from Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT on 4 December 2013
15 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
04 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
07 Aug 2012 AA Group of companies' accounts made up to 31 March 2012