E C ELECTRONICS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Full accounts made up to 2024-06-30

View Document

12/02/2512 February 2025 Termination of appointment of Gregory Faughnan as a director on 2025-01-15

View Document

12/02/2512 February 2025 Appointment of Alasdair Denton Miller as a director on 2025-01-17

View Document

20/01/2520 January 2025 Appointment of Mr Lance Dominic Gillett as a director on 2024-09-23

View Document

01/10/241 October 2024 Director's details changed for Mr Phillip Mark Simmonds on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Lee Christopher Pope on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr William Kenneth Green on 2024-09-30

View Document

24/09/2424 September 2024 Director's details changed for Mr Phillip Mark Simmonds on 2024-07-31

View Document

24/07/2424 July 2024 Termination of appointment of Jeremy Daniel Quigg as a director on 2024-06-30

View Document

19/06/2419 June 2024 Second filing of Confirmation Statement dated 2023-06-09

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

04/06/244 June 2024 Director's details changed for Mr Gregory Faughnan on 2020-08-01

View Document

09/04/249 April 2024 Full accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 Registration of charge 035732320008, created on 2024-03-22

View Document

25/01/2425 January 2024 Satisfaction of charge 2 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 035732320003 in full

View Document

19/01/2419 January 2024 Director's details changed for Lucian Tudor on 2024-01-18

View Document

16/01/2416 January 2024 Registration of charge 035732320007, created on 2024-01-15

View Document

15/01/2415 January 2024 Registration of charge 035732320006, created on 2024-01-15

View Document

22/06/2322 June 2023 Cessation of Philip Mark Simmonds as a person with significant control on 2022-09-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/03/2330 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Termination of appointment of Philip Mark Simmonds as a secretary on 2023-03-14

View Document

09/12/229 December 2022 Registration of charge 035732320005, created on 2022-12-06

View Document

09/11/229 November 2022 Sub-division of shares on 2022-10-11

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Memorandum and Articles of Association

View Document

24/10/2224 October 2022 Resolutions

View Document

21/10/2221 October 2022 Notification of Ec Electronics Bidco Limited as a person with significant control on 2022-09-30

View Document

21/10/2221 October 2022 Change of share class name or designation

View Document

21/10/2221 October 2022 Termination of appointment of Anthony John Mount as a director on 2022-09-30

View Document

21/10/2221 October 2022 Termination of appointment of Nicholas John Simmonds as a secretary on 2022-09-30

View Document

21/10/2221 October 2022 Appointment of Lucian Tudor as a director on 2022-09-30

View Document

04/10/224 October 2022 Registration of charge 035732320004, created on 2022-09-30

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Memorandum and Articles of Association

View Document

14/12/2114 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

24/03/2024 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR GREGORY FAUGHNAN

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035732320003

View Document

17/10/1617 October 2016 AUDITOR'S RESIGNATION

View Document

06/10/166 October 2016 SECRETARY APPOINTED MR NICHOLAS JOHN SIMMONDS

View Document

09/06/169 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMMONDS

View Document

05/06/155 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

12/06/1212 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/04/121 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/06/1113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR LEE CHRISTOPHER POPE

View Document

19/11/1019 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MARK SIMMONDS / 31/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS SIMMONDS / 31/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MOUNT / 31/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNETH GREEN / 31/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY EILEEN CLARKE

View Document

20/04/1020 April 2010 SECRETARY APPOINTED MR PHILIP MARK SIMMONDS

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SIMMONDS / 01/06/2009

View Document

25/09/0825 September 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

28/03/0828 March 2008 GBP IC 311000/310000 29/02/08 GBP SR 1000@1=1000

View Document

28/03/0828 March 2008 GBP IC 310000/307000 29/02/08 GBP SR 3000@1=3000

View Document

13/03/0813 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/0813 March 2008 NC INC ALREADY ADJUSTED 29/02/08

View Document

13/03/0813 March 2008 ENTER AGREEMENTS 29/02/2008

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

17/10/0117 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 14 CROSS STREET, BASINGSTOKE, HAMPSHIRE RG21 7DH

View Document

15/11/9915 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/99

View Document

15/11/9915 November 1999 ALTERARTICLES15/10/99

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 CONVE 29/03/99

View Document

28/05/9928 May 1999 NC INC ALREADY ADJUSTED 29/03/99

View Document

28/05/9928 May 1999 ALTER MEM AND ARTS 29/03/99

View Document

28/05/9928 May 1999 £ NC 1000/100000 29/03

View Document

28/05/9928 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/99

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX EN1 1QU

View Document

01/06/981 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information