Advanced company searchLink opens in new window

ELECTRIC FUTURE LIMITED

Company number 07697297

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)
11 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
22 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
28 Sep 2021 AA Micro company accounts made up to 30 September 2020
06 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
07 May 2021 AD01 Registered office address changed from Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW to 157 Buslingthorpe Lane Leeds LS7 2DQ on 7 May 2021
31 Dec 2020 AA Micro company accounts made up to 30 September 2019
18 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
25 Jul 2019 AD01 Registered office address changed from Unit S1 Flexspace Monckton Road Wakefield WF2 7AS England to Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 25 July 2019
25 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 September 2018
  • GBP 3
21 Jul 2019 AA Micro company accounts made up to 30 September 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
02 Feb 2018 AD01 Registered office address changed from 7 Church Lane Tingley Wakefield WF3 1BQ England to Unit S1 Flexspace Monckton Road Wakefield WF2 7AS on 2 February 2018
08 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-05
05 Jan 2018 PSC04 Change of details for Mr Philip Jason Roberts as a person with significant control on 5 January 2018
05 Jan 2018 PSC07 Cessation of Gmi Energy Group Limited as a person with significant control on 5 January 2018
05 Jan 2018 PSC01 Notification of Philip Jason Roberts as a person with significant control on 5 January 2018
05 Jan 2018 AP01 Appointment of Mr Barry Hellewell as a director on 5 January 2018
05 Jan 2018 TM02 Termination of appointment of Dominic Michael Lush as a secretary on 5 January 2018
05 Jan 2018 TM01 Termination of appointment of David James Shann as a director on 5 January 2018