CETRONIC POWER SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04458917 |
Category | Private Limited Company |
Incorporated | 12 Jun 2002 |
Age | 22 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
CETRONIC POWER SOLUTIONS LIMITED is an active private limited company with number 04458917. It was incorporated 22 years, 26 days ago, on 12 June 2002. The company address is Unit 71 Shrivenham Hundred Business Park. Majors Road Unit 71 Shrivenham Hundred Business Park. Majors Road, Swindon, SN6 8TY, England.
Company Fillings
Confirmation statement with updates
Date: 24 Jun 2024
Action Date: 12 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-12
Documents
Notification of a person with significant control
Date: 29 Apr 2024
Action Date: 26 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Data Centre Response Ltd
Notification date: 2024-04-26
Documents
Cessation of a person with significant control
Date: 29 Apr 2024
Action Date: 26 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Power Quality Services Limited
Cessation date: 2024-04-26
Documents
Accounts with accounts type small
Date: 06 Apr 2024
Action Date: 29 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-29
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type small
Date: 08 Apr 2023
Action Date: 29 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-29
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Change account reference date company current extended
Date: 24 Mar 2021
Action Date: 29 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-29
New date: 2021-06-29
Documents
Termination secretary company with name termination date
Date: 17 Mar 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Ann Stephenson
Termination date: 2021-01-12
Documents
Appoint person director company with name date
Date: 18 Feb 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Graham Ogden
Appointment date: 2021-01-12
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-18
Old address: Unit 5 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY
New address: Unit 71 Shrivenham Hundred Business Park. Majors Road Watchfield Swindon SN6 8TY
Documents
Appoint person director company with name date
Date: 18 Feb 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anderson
Appointment date: 2021-01-12
Documents
Appoint person director company with name date
Date: 18 Feb 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Brian Peers
Appointment date: 2021-01-12
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew William Stephenson
Termination date: 2021-01-12
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Victor Murton
Termination date: 2021-01-12
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Ann Stephenson
Termination date: 2021-01-12
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew William Stephenson
Cessation date: 2021-01-12
Documents
Notification of a person with significant control
Date: 04 Feb 2021
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Power Quality Services Limited
Notification date: 2021-01-12
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 29 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-29
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2019
Action Date: 29 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-29
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 29 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-29
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 29 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-29
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 29 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 29 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-29
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Change person director company with change date
Date: 03 Jul 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-10
Officer name: Mr Ian Victor Murton
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 29 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 29 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-29
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Appoint person director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Victor Murton
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Accounts with accounts type total exemption small
Date: 08 May 2012
Action Date: 29 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 08/07/2008 from unit 4 the spinney hoddesdon road stanstead abbott ware hertfordshire SG12 8EJ
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Legacy
Date: 06 Jun 2008
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 20 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/05; full list of members
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 24 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 29/12/04
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/03; full list of members
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
59 STATION ROAD (RTM) MANAGEMENT COMPANY LIMITED
9 THE KNOLL,WESTBURY,BA13 3UB
Number: | 09847919 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CH1 CHAUFFEUR SERVICES LIMITED
17 PARK WALK, NEWTON,CHESHIRE,CH2 2EQ
Number: | 06352948 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 AVON CLOSE,STOCKTON-ON-TEES,TS17 8JE
Number: | 10874112 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HOWICK PLACE,LONDON,SW1P 1WG
Number: | 11120527 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUREKA PARK,KENT,TN25 4AQ
Number: | 01488299 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDFORD HOUSE 10 MAYNARD CLOSE,LONDON,SW6 2DB
Number: | 08063419 |
Status: | ACTIVE |
Category: | Private Limited Company |