Advanced company searchLink opens in new window

KELTBRAY IDEC POWER LIMITED

Company number 07801180

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)
29 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
02 Oct 2023 AP01 Appointment of Mr Peter James Burnside as a director on 2 October 2023
04 Aug 2023 AA Accounts for a small company made up to 31 October 2022
16 Nov 2022 CERTNM Company name changed idec power services LIMITED\certificate issued on 16/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-11
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
15 Nov 2022 PSC02 Notification of Keltbray Idec Group Limited as a person with significant control on 1 November 2022
15 Nov 2022 PSC07 Cessation of Andrew Hodgson as a person with significant control on 1 November 2022
15 Nov 2022 AP01 Appointment of Mr Mike Snee as a director on 11 November 2022
15 Nov 2022 AP01 Appointment of Mr Phillip Price as a director on 11 November 2022
15 Nov 2022 AD01 Registered office address changed from Concorde House Concorde Way Preston Farm Business Park Stockton on Tees Cleveland TS18 3RB to St. Andrew's House Portsmouth Road Esher KT10 9TA on 15 November 2022
15 Nov 2022 AP01 Appointment of Mr Jonathan Peter Hart as a director on 11 November 2022
15 Nov 2022 AA01 Previous accounting period extended from 30 September 2022 to 31 October 2022
14 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
28 Jun 2022 AA Accounts for a small company made up to 30 September 2021
08 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
01 Jun 2021 AA Accounts for a small company made up to 30 September 2020
21 Oct 2020 PSC04 Change of details for Mr Andrew Hodgson as a person with significant control on 1 March 2019
21 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
09 Jul 2020 AA Accounts for a small company made up to 30 September 2019
01 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 07/10/2019
12 May 2020 TM02 Termination of appointment of Steven Norman Carter as a secretary on 1 March 2019
07 Nov 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change & Shareholder information change) was registered on 01/07/20.
09 Jul 2019 AA Accounts for a small company made up to 30 September 2018
23 Apr 2019 TM01 Termination of appointment of Steven Norman Carter as a director on 1 March 2019
22 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates