S L POWER ELECTRONICS LTD

Unit 10 Hawthorn Road, Littlehampton, BN17 7LT, England
StatusACTIVE
Company No.05409031
CategoryPrivate Limited Company
Incorporated31 Mar 2005
Age19 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

S L POWER ELECTRONICS LTD is an active private limited company with number 05409031. It was incorporated 19 years, 3 months, 4 days ago, on 31 March 2005. The company address is Unit 10 Hawthorn Road, Littlehampton, BN17 7LT, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-06

Old address: C/O Davall Gears Ltd Unit 1 Travellers Lane, Welham Green North Mymms Hatfield Hertfordshire AL9 7JB England

New address: Unit 10 Hawthorn Road Littlehampton BN17 7LT

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Karpinski Vonne

Appointment date: 2023-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cindy Pitrat

Termination date: 2023-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cindy Pitrat

Termination date: 2023-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Karpinski Vonne

Appointment date: 2023-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Cindy Pitrat

Appointment date: 2022-05-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Cindy Pitrat

Appointment date: 2022-05-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jarom Craig Huff

Termination date: 2022-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jarom Craig Huff

Termination date: 2022-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2022

Action Date: 27 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jarom Craig Huff

Appointment date: 2021-12-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2022

Action Date: 27 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Megan (Xin) Ge

Termination date: 2021-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 27 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jarom Craig Huff

Appointment date: 2021-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kartik Iyer

Termination date: 2021-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shrinidhi Chandrasekharan

Appointment date: 2021-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karim Al-Husseini

Termination date: 2021-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 02 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karim Al-Husseini

Appointment date: 2020-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William T. Fejes Jr.

Termination date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kartik Iyer

Appointment date: 2020-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Joel Spencer Fisk

Termination date: 2020-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Megan (Xin) Ge

Appointment date: 2018-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louis Belardi

Termination date: 2018-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-02

Officer name: Mr Adam Joel Spencer Fisk

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-21

Old address: , Bristol Temple Quay 1 Friary, Temple Quay, Bristol, BS1 6EA, England

New address: C/O Davall Gears Ltd Unit 1 Travellers Lane, Welham Green North Mymms Hatfield Hertfordshire AL9 7JB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-29

Old address: , Crown Yealm House Pathfields Business Park, South Molton, Devon, EX36 3LH

New address: C/O Davall Gears Ltd Unit 1 Travellers Lane, Welham Green North Mymms Hatfield Hertfordshire AL9 7JB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Joel Spencer Fisk

Appointment date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Hanley

Termination date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Hanley

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Davies

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Cfo/Secretary Louis Belardi

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ceo William T. Fejes Jr.

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nuzzo

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Taylor

Documents

View document PDF

Termination secretary company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Nuzzo

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: David Ralph Nuzzo

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: James Charles Taylor

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Nigel John Davies

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 02/02/2009 from, beaufort house tenth floor, 15 st botoloph street, london, EN3A 7EE

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 09/01/09\gbp si [email protected]=0.09\gbp ic 1/1.09\

Documents

View document PDF

Resolution

Date: 20 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed condor power supplies (europe) l imited\certificate issued on 24/10/06

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 08 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZCONNECT LIMITED

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:11409741
Status:ACTIVE
Category:Private Limited Company

COMERFORD'S LIMITED

LYNTON HOUSE,LONDON,WC1H 9LT

Number:00317526
Status:ACTIVE
Category:Private Limited Company

DRAYCOTT CONFECTIONERY LIMITED

36 BRIDGE STREET,DERBYSHIRE,DE56 1AX

Number:03928322
Status:ACTIVE
Category:Private Limited Company

HARDEN'S LIMITED

SHERRARDS SOLICITORS LLP,LONDON,EC4A 3BG

Number:03930364
Status:ACTIVE
Category:Private Limited Company

MOBILNY WARZYWNIAK LTD

1 CONSTANTINE CLOSE,EASTLEIGH,SO53 2BQ

Number:09835633
Status:ACTIVE
Category:Private Limited Company

RUSSELL FRENCH AND BROCK LIMITED

FERNHALL COTTAGE,REDBRIDGE ILFORD,IG4 5PR

Number:02181535
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