EXPRESS TRANSFORMERS AND CONTROLS (2015) LIMITED
Company number 09411642
- Company Overview for EXPRESS TRANSFORMERS AND CONTROLS (2015) LIMITED (09411642)
- Filing history for EXPRESS TRANSFORMERS AND CONTROLS (2015) LIMITED (09411642)
- People for EXPRESS TRANSFORMERS AND CONTROLS (2015) LIMITED (09411642)
- Charges for EXPRESS TRANSFORMERS AND CONTROLS (2015) LIMITED (09411642)
- More for EXPRESS TRANSFORMERS AND CONTROLS (2015) LIMITED (09411642)
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) |
---|---|---|---|
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
|
|
17 May 2015 | TM01 | Termination of appointment of Paul Stevens as a director on 4 May 2015 | |
28 Apr 2015 | CH01 | Director's details changed for Mr William Mark Sullivan on 28 April 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Paul Stevens on 24 February 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Sara Sage on 24 February 2015 |