- Company Overview for ESSEX POWER SOLUTIONS LTD. (12943874)
- Filing history for ESSEX POWER SOLUTIONS LTD. (12943874)
- People for ESSEX POWER SOLUTIONS LTD. (12943874)
- Registers for ESSEX POWER SOLUTIONS LTD. (12943874)
- More for ESSEX POWER SOLUTIONS LTD. (12943874)
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) |
---|---|---|---|
31 Jan 2024 | AA01 | Previous accounting period extended from 31 October 2023 to 31 December 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
15 Nov 2022 | EW01RSS | Directors' register information at 15 November 2022 on withdrawal from the public register | |
15 Nov 2022 | EW01 | Withdrawal of the directors' register information from the public register | |
15 Nov 2022 | EW04RSS | Persons' with significant control register information at 15 November 2022 on withdrawal from the public register | |
15 Nov 2022 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
11 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
04 Dec 2020 | PSC01 | Notification of Teresa Ann Hicks as a person with significant control on 4 December 2020 | |
04 Dec 2020 | PSC01 | Notification of Philip James Hicks as a person with significant control on 4 December 2020 | |
04 Dec 2020 | PSC07 | Cessation of Ross Hicks as a person with significant control on 4 December 2020 | |
04 Dec 2020 | AP01 | Appointment of Mrs Teresa Ann Hicks as a director on 4 December 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of Ross Hicks as a director on 4 December 2020 | |
04 Dec 2020 | AP01 | Appointment of Mr Philip James Hicks as a director on 4 December 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from 2 Rose Cottages Generals Lane Chelmsford CM3 3HR England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 4 December 2020 | |
12 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-12
|