CONTECH ELECTRONICS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Change of details for Apc Technology Group Plc as a person with significant control on 2023-03-21

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

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

View Accounts

12/10/2212 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

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

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

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

24/02/2024 February 2020 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LANCASTER

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR RICHARD GEORGE HODGSON

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 47 RIVERSIDE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DP

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR HUGH FRANCIS EDMONDS

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 SECRETARY APPOINTED MR ROBERT STJOHN SMITH

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY DAVID BROWN

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

28/07/1128 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

27/07/1027 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED PHILLIP JAMES LANCASTER

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR RODNEY MUIR

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

27/08/0827 August 2008 SECRETARY APPOINTED DAVID HENRY BROWN

View Document

13/08/0813 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 CURREXT FROM 31/03/2008 TO 31/08/2008

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY MARY VEYSEY

View Document

05/06/085 June 2008 DIRECTOR APPOINTED RODNEY FRANK MUIR

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MARK ROGER ROBINSON

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL YOUNG

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 108 HIGH ST STEVENAGE HERTS SG1 3DW

View Document

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/05/087 May 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/12/008 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

12/08/9512 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

19/09/9119 September 1991 S369(4) SHT NOTICE MEET 17/09/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

01/08/901 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

01/08/901 August 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 REGISTERED OFFICE CHANGED ON 25/04/90 FROM: ST JOHNS HOUSE EAST STREET LEICESTER LE1 6NB

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

25/04/9025 April 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

08/03/898 March 1989 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

08/01/878 January 1987 NEW DIRECTOR APPOINTED

View Document

02/06/862 June 1986 RETURN MADE UP TO 19/02/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

12/03/8412 March 1984 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