Advanced company searchLink opens in new window

ELECTRONICS FOR INDUSTRY LIMITED

Company number 03078347

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)
11 Mar 2024 AD01 Registered office address changed from Unit 10 Carvers Trading Estate Southampton Road Ringwood Hampshire BH24 1JS to Unit B3 Platinum Jubilee Business Park Hopclover Way Ringwood Hampshire BH243FW on 11 March 2024
26 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
16 Nov 2022 CH01 Director's details changed for Mr Richard Malcolm Kitchener on 6 November 2022
15 Nov 2022 CH01 Director's details changed for Mr David Armstrong Elliott on 3 November 2022
30 Oct 2022 AA Micro company accounts made up to 31 January 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
09 May 2022 TM01 Termination of appointment of Peter Richard Lewington as a director on 28 April 2022
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
10 Aug 2021 PSC04 Change of details for Mr David Armstrong Elliott as a person with significant control on 3 September 2019
25 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 January 2020
18 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
10 Jul 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
27 Oct 2018 AA Micro company accounts made up to 31 January 2018
31 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
01 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
04 Nov 2016 AA01 Current accounting period extended from 31 August 2016 to 31 January 2017
18 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
12 Apr 2016 AP01 Appointment of Mr Richard Malcolm Kitchener as a director on 11 April 2016
12 Apr 2016 AP01 Appointment of Mr Peter Richard Lewington as a director on 11 April 2016
12 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
07 Oct 2015 CERTNM Company name changed propex heatsource LTD\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05