ELECTRONICS FOR INDUSTRY LIMITED - RINGWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: Unit B3 Platinum Jubilee Business Park Hopclover Way Ringwood Hampshire BH243FW. Old address: Unit 10 Carvers Trading Estate Southampton Road Ringwood Hampshire BH24 1JS. Change date: 2024-03-11. 2024-03-11 View Report
Accounts. Accounts type micro entity. 2023-10-26 View Report
Confirmation statement. Statement with no updates. 2023-06-02 View Report
Officers. Officer name: Mr Richard Malcolm Kitchener. Change date: 2022-11-06. 2022-11-16 View Report
Officers. Officer name: Mr David Armstrong Elliott. Change date: 2022-11-03. 2022-11-15 View Report
Accounts. Accounts type micro entity. 2022-10-30 View Report
Confirmation statement. Statement with updates. 2022-05-18 View Report
Officers. Officer name: Peter Richard Lewington. Termination date: 2022-04-28. 2022-05-09 View Report
Accounts. Accounts type micro entity. 2021-10-29 View Report
Persons with significant control. Psc name: Mr David Armstrong Elliott. Change date: 2019-09-03. 2021-08-10 View Report
Confirmation statement. Statement with no updates. 2021-06-25 View Report
Accounts. Accounts type micro entity. 2020-10-31 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Accounts. Accounts type micro entity. 2019-10-29 View Report
Confirmation statement. Statement with no updates. 2019-07-10 View Report
Accounts. Accounts type micro entity. 2018-10-27 View Report
Confirmation statement. Statement with no updates. 2018-05-31 View Report
Accounts. Accounts type micro entity. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Accounts. Change account reference date company current extended. 2016-11-04 View Report
Annual return. With made up date full list shareholders. 2016-05-18 View Report
Officers. Officer name: Mr Richard Malcolm Kitchener. Appointment date: 2016-04-11. 2016-04-12 View Report
Officers. Appointment date: 2016-04-11. Officer name: Mr Peter Richard Lewington. 2016-04-12 View Report
Accounts. Accounts type dormant. 2016-04-12 View Report
Change of name. Description: Company name changed propex heatsource LTD\certificate issued on 07/10/15. 2015-10-07 View Report
Annual return. With made up date full list shareholders. 2015-05-19 View Report
Accounts. Accounts type dormant. 2015-03-30 View Report
Annual return. With made up date full list shareholders. 2014-05-09 View Report
Accounts. Accounts type dormant. 2014-05-09 View Report
Address. Old address: Unit 5 Second Avenue Business Park, Millbrook Southampton SO15 0LP. Change date: 2014-05-09. 2014-05-09 View Report
Annual return. With made up date full list shareholders. 2013-08-05 View Report
Accounts. Accounts type total exemption small. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2012-07-10 View Report
Accounts. Accounts type dormant. 2012-06-19 View Report
Annual return. With made up date full list shareholders. 2011-07-07 View Report
Accounts. Accounts type total exemption small. 2011-05-24 View Report
Annual return. With made up date full list shareholders. 2010-07-08 View Report
Accounts. Accounts type dormant. 2010-06-15 View Report
Accounts. Accounts type total exemption small. 2009-09-26 View Report
Annual return. Legacy. 2009-08-13 View Report
Officers. Description: Appointment terminated secretary francis brown. 2009-08-13 View Report
Change of name. Description: Company name changed propex heating (U.K.) LIMITED\certificate issued on 22/12/08. 2008-12-22 View Report
Annual return. Legacy. 2008-07-08 View Report
Accounts. Accounts type total exemption small. 2008-07-04 View Report
Annual return. Legacy. 2007-07-30 View Report
Accounts. Accounts type total exemption small. 2006-09-11 View Report
Accounts. Accounts type total exemption small. 2006-09-11 View Report
Annual return. Legacy. 2006-07-06 View Report
Annual return. Legacy. 2005-08-01 View Report
Address. Description: Location of debenture register. 2005-08-01 View Report