Advanced company searchLink opens in new window

EXPRESS TRANSFORMERS AND CONTROLS (2015) LIMITED

Company number 09411642

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)
26 Mar 2024 PSC04 Change of details for Mr Alan Kelly as a person with significant control on 28 January 2019
26 Mar 2024 AD01 Registered office address changed from Picow Farm Road Runcorn Chwshire WA7 4UJ England to Picow Farm Road Picow Farm Road Runcorn Cheshire WA7 4UJ on 26 March 2024
13 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
11 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
30 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Nov 2019 MR01 Registration of charge 094116420003, created on 27 November 2019
08 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Aug 2018 MR01 Registration of charge 094116420002, created on 1 August 2018
07 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
18 Aug 2017 TM01 Termination of appointment of Gordon Rhodes as a director on 31 March 2017
18 Aug 2017 TM01 Termination of appointment of William Mark Sullivan as a director on 31 March 2017
18 Aug 2017 PSC07 Cessation of William Mark Sullivan as a person with significant control on 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100