Advanced company searchLink opens in new window

ELPRO UK LIMITED

Company number 06615156

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)
30 Nov 2023 AP01 Appointment of Mr Bradley Bevan as a director on 9 August 2023
12 Sep 2023 AA Accounts for a small company made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
17 Nov 2022 AP01 Appointment of Mr Robert Mulatz as a director on 19 October 2022
14 Sep 2022 AA Accounts for a small company made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
21 Jun 2022 PSC05 Change of details for Elpro-Buchs Ag as a person with significant control on 1 June 2022
04 Feb 2022 MR04 Satisfaction of charge 066151560002 in full
21 Oct 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 066151560002
07 Sep 2021 AD02 Register inspection address has been changed to Wiston House Wiston Avenue Worthing West Sussex BN14 7QL
17 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
16 Mar 2021 AA Accounts for a small company made up to 31 December 2020
25 Nov 2020 TM01 Termination of appointment of Reinhard Feix as a director on 25 November 2020
29 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
24 Jun 2020 CH01 Director's details changed for Mr Josef Schmid on 8 June 2020
24 Jun 2020 CH01 Director's details changed for Mr Reinhard Feix on 8 June 2020
13 May 2020 AA Accounts for a small company made up to 31 December 2019
02 Jan 2020 AD01 Registered office address changed from 59-60 Thames Street Thames Street Windsor Berkshire SL4 1TX England to C/O Hodson & Co Wiston House 1 Wiston House Worthing West Sussex BN14 7QL on 2 January 2020
30 Sep 2019 TM01 Termination of appointment of Jeremy David Andrews as a director on 24 September 2019
24 Jun 2019 AD01 Registered office address changed from Arundel Court Park Bottom Arundel West Sussex BN18 0AA to 59-60 Thames Street Thames Street Windsor Berkshire SL4 1TX on 24 June 2019
17 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
29 Apr 2019 MR01 Registration of charge 066151560002, created on 18 April 2019
13 Apr 2019 AA Accounts for a small company made up to 31 December 2018
12 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
12 Jun 2018 AA Accounts for a small company made up to 31 December 2017