COLMWORTH ELECTRONICS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Current accounting period extended from 2025-03-31 to 2026-03-31

View Document

11/11/2411 November 2024 Satisfaction of charge 3 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 1 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 2 in full

View Document

31/10/2431 October 2024 Registered office address changed from Cyclops House Llink Business Park Osbaldwick Link Road York North Yorkshire YO10 3JB England to Cyclops House Link Business Park Osbaldwick Link Road York North Yorkshire YO10 3JB on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr Daniel Lewis Yodaiken as a director on 2024-10-30

View Document

31/10/2431 October 2024 Appointment of Mr David Reuben Yodaiken as a director on 2024-10-30

View Document

31/10/2431 October 2024 Appointment of Daniel Lewis Yodaiken as a secretary on 2024-10-30

View Document

31/10/2431 October 2024 Current accounting period shortened from 2025-09-30 to 2025-03-31

View Document

31/10/2431 October 2024 Registered office address changed from 10 Eaton Court Road Colmworth Business Park Eaton Socon, St Neots Cambs PE19 8ER to Cyclops House Llink Business Park Osbaldwick Link Road York North Yorkshire YO10 3JB on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Kevin Pinheiro Goodchild as a director on 2024-10-30

View Document

31/10/2431 October 2024 Cessation of Kevin Pinheiro Goodchild as a person with significant control on 2024-10-30

View Document

31/10/2431 October 2024 Notification of Cyclops Electronics Limited as a person with significant control on 2024-10-30

View Document

31/10/2431 October 2024 Termination of appointment of Brian Hurley as a secretary on 2024-10-30

View Document

31/10/2431 October 2024 Cessation of Maurilio Pinheiro Goodchild as a person with significant control on 2024-10-30

View Document

31/10/2431 October 2024 Termination of appointment of Brian Hurley as a director on 2024-10-30

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

24/09/2424 September 2024 Change of details for Mr Kevin Pinheiro Goodchild as a person with significant control on 2024-09-18

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Director's details changed for Mr Kevin Pinheiro Goodchild on 2023-07-04

View Document

19/07/2319 July 2023 Change of details for Mr Maurilio Pinheiro Goodchild as a person with significant control on 2023-07-04

View Document

19/07/2319 July 2023 Change of details for Mr Kevin Pinheiro Goodchild as a person with significant control on 2023-07-04

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/02/211 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/08/2026 August 2020 SECRETARY APPOINTED MR BRIAN HURLEY

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, SECRETARY MALCOLM PRITCHARD

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURILIO PINHEIRO GOODCHILD

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PRITCHARD

View Document

27/03/2027 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

15/01/1915 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/04/1823 April 2018 DIRECTOR APPOINTED MR BRIAN HURLEY

View Document

14/12/1714 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARTIN GOODCHILD / 18/12/2012

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARTIN GOODCHILD / 23/09/2014

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARTIN GOODCHILD / 01/05/2011

View Document

03/11/113 November 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARTIN GOODCHILD / 12/08/2010

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM DAVID PRITCHARD / 12/09/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID PRITCHARD / 12/09/2010

View Document

26/11/1026 November 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GOODCHILD / 23/02/2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

15/09/0615 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: THE COURTYARD 154 ST NEOTS ROAD EATON FORDST NEOTS CAMBS PE19 3AD

View Document

15/09/0615 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0615 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 NEW SECRETARY APPOINTED

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/11/948 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/948 November 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 12/09/93; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93 FROM: 10/12 MULBERRY GREEN OLD HARLOW HARLOW ESSEX CM17 0ET

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/10/9220 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 SECRETARY RESIGNED

View Document

12/09/9112 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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