EKG PLANT SOLUTIONS LIMITED



Company Documents

DateDescription
19/02/2419 February 2024 NewConfirmation statement made on 2024-02-19 with updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
20/02/2220 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN SMITH

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIO PRAGLIOLA / 26/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MRS KATRINA JOANNE PRAGLIOLA / 26/02/2018

View Document



23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 32 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH CAMBRIDGESHIRE PE3 6SR

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA JOANNE PRAGLIOLA / 23/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIO PRAGLIOLA / 23/02/2018

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
02/03/162 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 12 DERBY DRIVE PETERBOROUGH PE1 4NQ

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR ELIO PRAGLIOLA

View Document

02/05/142 May 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
19/02/1419 February 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

08/04/138 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 11

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR ELIO PRAGLIOLA

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MRS KATRINA JOANNE PRAGLIOLA

View Document

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company