ELEC-TRICKS SOUTH EAST LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

03/04/243 April 2024 Notification of Trevor John Pearce as a person with significant control on 2024-02-29

View Document

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

View Accounts

21/02/2421 February 2024 Cessation of Deirdre Ann Watson as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Termination of appointment of Deirdre Ann Watson as a director on 2024-02-21

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Accounts

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR TREVOR JOHN PEARCE

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, SECRETARY LYNNE WATSON

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM THAMES HOUSE 2ND FLOOR 3 WELLINGTON STREET LONDON SE18 6NY

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

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

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM SUITE 235, ISLAND BUSINESS CENTRE 18-36 WELLINGTON STREET WOOLWICH LONDON SE18 6PF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE ANN WATSON / 20/05/2010

View Document

07/07/107 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED DEIRDRE ANN WATSON

View Document

19/06/0919 June 2009 SECRETARY APPOINTED LYNNE RACHEL WATSON

View Document

21/05/0921 May 2009 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