Advanced company searchLink opens in new window

ELECTROSTATIC COATING LTD

Company number 11470383

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)
01 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
12 Sep 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
17 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
22 Sep 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
13 Jun 2022 AD01 Registered office address changed from 5 Pocklingtons Walk Leicester LE1 6BU England to 6 st. Georges Way Leicester LE1 1QZ on 13 June 2022
26 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
04 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
28 Sep 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
18 May 2020 AA Total exemption full accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
22 Jul 2019 CH01 Director's details changed for Mr Rami Mj Ahmed Abdelwahab on 2 July 2019
22 Jul 2019 PSC04 Change of details for Mr Rami Mj Ahmed Abdelwahab as a person with significant control on 2 July 2019
22 Jul 2019 PSC04 Change of details for Mrs Rana Mj Ahmed Abdelwahab as a person with significant control on 19 July 2019
22 Jul 2019 CH01 Director's details changed for Mrs Rana Mj Ahmed Abdelwahab on 19 July 2019
27 Mar 2019 AP01 Appointment of Mrs Rana Mj Ahmed Abdelwahab as a director on 27 March 2019
27 Mar 2019 TM01 Termination of appointment of Rana Mj Ahmed Abdelwahab as a director on 27 March 2019
27 Mar 2019 PSC01 Notification of Rana Mj Ahmed Abdelwahab as a person with significant control on 27 March 2019
27 Mar 2019 PSC07 Cessation of Rana Mj Ahmed Abdelwahab as a person with significant control on 26 March 2019
27 Mar 2019 AD01 Registered office address changed from 5 5 Pocklingtons Walk Leicester LE1 6BU England to 5 Pocklingtons Walk Leicester LE1 6BU on 27 March 2019
04 Sep 2018 AD01 Registered office address changed from 27 High View Close Leicester Leicestershire LE4 9LJ United Kingdom to 5 5 Pocklingtons Walk Leicester LE1 6BU on 4 September 2018
18 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-18
  • GBP 100