E C ELECTRONICS LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Full accounts made up to 2024-06-30 |
12/02/2512 February 2025 | Termination of appointment of Gregory Faughnan as a director on 2025-01-15 |
12/02/2512 February 2025 | Appointment of Alasdair Denton Miller as a director on 2025-01-17 |
20/01/2520 January 2025 | Appointment of Mr Lance Dominic Gillett as a director on 2024-09-23 |
01/10/241 October 2024 | Director's details changed for Mr Phillip Mark Simmonds on 2024-09-30 |
30/09/2430 September 2024 | Director's details changed for Mr Lee Christopher Pope on 2024-09-30 |
30/09/2430 September 2024 | Director's details changed for Mr William Kenneth Green on 2024-09-30 |
24/09/2424 September 2024 | Director's details changed for Mr Phillip Mark Simmonds on 2024-07-31 |
24/07/2424 July 2024 | Termination of appointment of Jeremy Daniel Quigg as a director on 2024-06-30 |
19/06/2419 June 2024 | Second filing of Confirmation Statement dated 2023-06-09 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
04/06/244 June 2024 | Director's details changed for Mr Gregory Faughnan on 2020-08-01 |
09/04/249 April 2024 | Full accounts made up to 2023-06-30 |
25/03/2425 March 2024 | Registration of charge 035732320008, created on 2024-03-22 |
25/01/2425 January 2024 | Satisfaction of charge 2 in full |
25/01/2425 January 2024 | Satisfaction of charge 035732320003 in full |
19/01/2419 January 2024 | Director's details changed for Lucian Tudor on 2024-01-18 |
16/01/2416 January 2024 | Registration of charge 035732320007, created on 2024-01-15 |
15/01/2415 January 2024 | Registration of charge 035732320006, created on 2024-01-15 |
22/06/2322 June 2023 | Cessation of Philip Mark Simmonds as a person with significant control on 2022-09-30 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
30/03/2330 March 2023 | Group of companies' accounts made up to 2022-06-30 |
14/03/2314 March 2023 | Termination of appointment of Philip Mark Simmonds as a secretary on 2023-03-14 |
09/12/229 December 2022 | Registration of charge 035732320005, created on 2022-12-06 |
09/11/229 November 2022 | Sub-division of shares on 2022-10-11 |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Memorandum and Articles of Association |
24/10/2224 October 2022 | Resolutions |
21/10/2221 October 2022 | Notification of Ec Electronics Bidco Limited as a person with significant control on 2022-09-30 |
21/10/2221 October 2022 | Change of share class name or designation |
21/10/2221 October 2022 | Termination of appointment of Anthony John Mount as a director on 2022-09-30 |
21/10/2221 October 2022 | Termination of appointment of Nicholas John Simmonds as a secretary on 2022-09-30 |
21/10/2221 October 2022 | Appointment of Lucian Tudor as a director on 2022-09-30 |
04/10/224 October 2022 | Registration of charge 035732320004, created on 2022-09-30 |
21/09/2221 September 2022 | Resolutions |
21/09/2221 September 2022 | Resolutions |
21/09/2221 September 2022 | Resolutions |
21/09/2221 September 2022 | Resolutions |
21/09/2221 September 2022 | Memorandum and Articles of Association |
14/12/2114 December 2021 | Group of companies' accounts made up to 2021-06-30 |
24/03/2024 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
08/05/198 May 2019 | DIRECTOR APPOINTED MR GREGORY FAUGHNAN |
28/12/1828 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
20/02/1820 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
12/01/1712 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
09/12/169 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 035732320003 |
17/10/1617 October 2016 | AUDITOR'S RESIGNATION |
06/10/166 October 2016 | SECRETARY APPOINTED MR NICHOLAS JOHN SIMMONDS |
09/06/169 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
07/01/167 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
20/08/1520 August 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN SIMMONDS |
05/06/155 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
02/04/152 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
09/06/149 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
22/11/1322 November 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
10/06/1310 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
24/10/1224 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
12/06/1212 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
01/04/121 April 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
19/10/1119 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
13/06/1113 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
07/03/117 March 2011 | DIRECTOR APPOINTED MR LEE CHRISTOPHER POPE |
19/11/1019 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MARK SIMMONDS / 31/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS SIMMONDS / 31/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MOUNT / 31/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNETH GREEN / 31/05/2010 |
10/06/1010 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
20/04/1020 April 2010 | APPOINTMENT TERMINATED, SECRETARY EILEEN CLARKE |
20/04/1020 April 2010 | SECRETARY APPOINTED MR PHILIP MARK SIMMONDS |
27/08/0927 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
26/06/0926 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
26/06/0926 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SIMMONDS / 01/06/2009 |
25/09/0825 September 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
28/03/0828 March 2008 | GBP IC 311000/310000 29/02/08 GBP SR 1000@1=1000 |
28/03/0828 March 2008 | GBP IC 310000/307000 29/02/08 GBP SR 3000@1=3000 |
13/03/0813 March 2008 | VARYING SHARE RIGHTS AND NAMES |
13/03/0813 March 2008 | NC INC ALREADY ADJUSTED 29/02/08 |
13/03/0813 March 2008 | ENTER AGREEMENTS 29/02/2008 |
12/10/0712 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
23/07/0523 July 2005 | NEW DIRECTOR APPOINTED |
09/06/059 June 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
15/08/0315 August 2003 | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
01/04/031 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
19/02/0319 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
01/07/021 July 2002 | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
28/06/0228 June 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/11/011 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
17/10/0117 October 2001 | DIRECTOR'S PARTICULARS CHANGED |
17/07/0117 July 2001 | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
25/01/0125 January 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
27/06/0027 June 2000 | RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
05/01/005 January 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
16/11/9916 November 1999 | REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 14 CROSS STREET, BASINGSTOKE, HAMPSHIRE RG21 7DH |
15/11/9915 November 1999 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/99 |
15/11/9915 November 1999 | ALTERARTICLES15/10/99 |
15/09/9915 September 1999 | NEW SECRETARY APPOINTED |
15/09/9915 September 1999 | SECRETARY RESIGNED |
07/09/997 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
06/07/996 July 1999 | RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS |
28/05/9928 May 1999 | CONVE 29/03/99 |
28/05/9928 May 1999 | NC INC ALREADY ADJUSTED 29/03/99 |
28/05/9928 May 1999 | ALTER MEM AND ARTS 29/03/99 |
28/05/9928 May 1999 | £ NC 1000/100000 29/03 |
28/05/9928 May 1999 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/99 |
02/03/992 March 1999 | NEW DIRECTOR APPOINTED |
25/11/9825 November 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/11/9825 November 1998 | NEW DIRECTOR APPOINTED |
10/06/9810 June 1998 | DIRECTOR RESIGNED |
10/06/9810 June 1998 | SECRETARY RESIGNED |
10/06/9810 June 1998 | REGISTERED OFFICE CHANGED ON 10/06/98 FROM: REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX EN1 1QU |
01/06/981 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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