- Company Overview for ELECTAC LTD (06427393)
- Filing history for ELECTAC LTD (06427393)
- People for ELECTAC LTD (06427393)
- Charges for ELECTAC LTD (06427393)
- More for ELECTAC LTD (06427393)
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) |
---|---|---|---|
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Nov 2021 | CERTNM |
Company name changed kellend LIMITED\certificate issued on 30/11/21
|
|
19 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Mar 2020 | PSC04 | Change of details for Mr Michael Alan Barton as a person with significant control on 10 March 2020 | |
10 Mar 2020 | PSC04 | Change of details for Mrs Christine Merial Barton as a person with significant control on 10 March 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Michael Alan Barton on 10 March 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mrs Christine Merial Barton on 10 March 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to 9 Brookway Trading Estate Hambridge Lane Newbury Berkshire RG14 5PE on 10 March 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
08 Oct 2019 | AD01 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Reading Berkshire RG7 8HN to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 8 October 2019 | |
07 Oct 2019 | PSC04 | Change of details for Mrs Christine Merial Barton as a person with significant control on 18 September 2019 | |
07 Oct 2019 | PSC04 | Change of details for Mr Michael Alan Barton as a person with significant control on 18 September 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mr Michael Alan Barton on 18 September 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mrs Christine Merial Barton on 18 September 2019 | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Nov 2018 | MR01 | Registration of charge 064273930002, created on 7 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates |