KELTBRAY IDEC POWER LIMITED

St. Andrew's House St. Andrew's House, Esher, KT10 9TA, England
StatusACTIVE
Company No.07801180
CategoryPrivate Limited Company
Incorporated07 Oct 2011
Age12 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

KELTBRAY IDEC POWER LIMITED is an active private limited company with number 07801180. It was incorporated 12 years, 8 months, 11 days ago, on 07 October 2011. The company address is St. Andrew's House St. Andrew's House, Esher, KT10 9TA, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Burnside

Appointment date: 2023-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed idec power services LIMITED\certificate issued on 16/11/22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-01

Psc name: Keltbray Idec Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-01

Psc name: Andrew Hodgson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike Snee

Appointment date: 2022-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-11

Officer name: Mr Phillip Price

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

New address: St. Andrew's House Portsmouth Road Esher KT10 9TA

Change date: 2022-11-15

Old address: Concorde House Concorde Way Preston Farm Business Park Stockton on Tees Cleveland TS18 3RB

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-11

Officer name: Mr Jonathan Peter Hart

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Hodgson

Change date: 2019-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 01 Jul 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/10/2019

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2020

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-01

Officer name: Steven Norman Carter

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Norman Carter

Termination date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement

Date: 25 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Original description: 07/10/16 Statement of Capital gbp 1000

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Haworth

Termination date: 2015-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Hodgson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Mar 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-10-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2012

Action Date: 25 Nov 2011

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2011-11-25

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed idec power systems LIMITED\certificate issued on 19/10/11

Documents

View document PDF

Incorporation company

Date: 07 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMSHIRE SOLUTIONS LIMITED

AMSHIRE HOUSE, 4 OAK GREEN,CHEADLE HULME,SK8 6QL

Number:01536888
Status:ACTIVE
Category:Private Limited Company

CROSSHAIRS GRIP RENTALS LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:06709645
Status:ACTIVE
Category:Private Limited Company
Number:02322133
Status:LIQUIDATION
Category:Private Limited Company

MARDEN RUSSETS LIMITED

CLERMONT HOUSE,CRANBROOK,TN17 3DN

Number:03731237
Status:ACTIVE
Category:Private Limited Company

RP CEILINGS & INTERIORS LIMITED

192 VICTORIA STREET,GRIMSBY,DN31 1NX

Number:10745891
Status:ACTIVE
Category:Private Limited Company

SHANGHAI TRADING LIMITED

4 VICARAGE ROAD,BIRMINGHAM,B15 3ES

Number:05466104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source