ET POWER SUPPLIES LIMITED - CHESTERFIELD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-04 View Report
Accounts. Accounts type dormant. 2023-01-30 View Report
Confirmation statement. Statement with no updates. 2022-09-22 View Report
Accounts. Accounts type dormant. 2022-02-28 View Report
Confirmation statement. Statement with no updates. 2021-09-22 View Report
Accounts. Accounts type dormant. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2020-09-23 View Report
Accounts. Accounts type dormant. 2020-01-30 View Report
Confirmation statement. Statement with no updates. 2019-10-02 View Report
Accounts. Accounts type dormant. 2019-02-26 View Report
Confirmation statement. Statement with no updates. 2018-10-05 View Report
Accounts. Accounts type dormant. 2018-02-21 View Report
Confirmation statement. Statement with no updates. 2017-10-25 View Report
Accounts. Accounts type micro entity. 2017-03-24 View Report
Confirmation statement. Statement with updates. 2016-09-29 View Report
Accounts. Accounts type dormant. 2016-04-13 View Report
Annual return. With made up date full list shareholders. 2015-10-08 View Report
Accounts. Accounts type dormant. 2015-03-09 View Report
Annual return. With made up date full list shareholders. 2014-09-26 View Report
Accounts. Accounts type dormant. 2014-04-02 View Report
Annual return. With made up date full list shareholders. 2013-09-23 View Report
Accounts. Accounts type dormant. 2013-02-06 View Report
Annual return. With made up date full list shareholders. 2012-10-01 View Report
Accounts. Accounts type dormant. 2012-02-16 View Report
Annual return. With made up date full list shareholders. 2011-11-03 View Report
Officers. Change date: 2011-09-01. Officer name: Mr Randolph James Mcdonald. 2011-11-03 View Report
Officers. Officer name: Luca Michael Fiore. Change date: 2011-09-01. 2011-11-03 View Report
Officers. Change date: 2011-09-01. Officer name: Mr Randolph James Mcdonald. 2011-11-03 View Report
Accounts. Accounts type total exemption small. 2011-03-15 View Report
Annual return. With made up date full list shareholders. 2010-09-27 View Report
Address. Old address: Top Riley, Eyam Hope Valley Derbyshire S32 5QZ. Change date: 2010-09-27. 2010-09-27 View Report
Accounts. Accounts type total exemption small. 2010-03-11 View Report
Annual return. Legacy. 2009-09-22 View Report
Accounts. Accounts type total exemption small. 2009-03-30 View Report
Officers. Description: Secretary appointed mr randolph james mcdonald. 2009-03-10 View Report
Officers. Description: Appointment terminated secretary keren fiore. 2009-03-10 View Report
Annual return. Legacy. 2008-11-19 View Report
Accounts. Accounts type total exemption small. 2008-07-29 View Report
Annual return. Legacy. 2007-09-28 View Report
Accounts. Accounts type total exemption small. 2007-04-02 View Report
Annual return. Legacy. 2006-09-25 View Report
Officers. Description: Director's particulars changed. 2006-09-25 View Report
Address. Description: Location of register of members. 2006-09-25 View Report
Accounts. Accounts type total exemption small. 2006-05-25 View Report
Annual return. Legacy. 2005-10-19 View Report
Accounts. Accounts type total exemption small. 2005-04-01 View Report
Annual return. Legacy. 2004-11-01 View Report
Officers. Description: New director appointed. 2003-11-20 View Report
Officers. Description: New secretary appointed. 2003-11-20 View Report
Officers. Description: New director appointed. 2003-11-20 View Report