- Company Overview for ELECTRIC FUTURE LIMITED (07697297)
- Filing history for ELECTRIC FUTURE LIMITED (07697297)
- People for ELECTRIC FUTURE LIMITED (07697297)
- More for ELECTRIC FUTURE LIMITED (07697297)
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
|
|
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
|
|
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 |