Advanced company searchLink opens in new window

ELECTRA-NET HOLDINGS LIMITED

Company number 06408649

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)
10 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
03 Oct 2019 PSC05 Change of details for Capita It Services Holdings Limited as a person with significant control on 3 October 2019
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
10 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Oct 2018 CH04 Secretary's details changed for Capita Group Secretary Limited on 15 June 2018
03 Oct 2018 CH02 Director's details changed for Capita Corporate Director Limited on 15 June 2018
03 Oct 2018 PSC05 Change of details for Capita It Services Holdings Limited as a person with significant control on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018
07 Aug 2018 AA Full accounts made up to 31 December 2016
25 Jun 2018 CH01 Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018
21 Nov 2017 AP01 Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017
21 Nov 2017 TM01 Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
03 Jan 2017 TM01 Termination of appointment of Richard John Shearer as a director on 31 December 2016
03 Jan 2017 AP01 Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016
07 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
23 May 2016 TM01 Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016
09 May 2016 TM01 Termination of appointment of Peter Hands as a director on 30 April 2016
19 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 22,256,512
02 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 October 2014
02 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 October 2013
02 Nov 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 04/05/2012
21 Oct 2015 SH08 Change of share class name or designation