ELECRO ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-05-27 with no updates |
03/04/253 April 2025 | Director's details changed for Miss Emily Chantelle May on 2025-04-01 |
03/04/253 April 2025 | Registered office address changed from 11 Gunnels Wood Park Gunnels Wood Road Stevenage Hertfordshire SG1 2BH to Unit 3, G-Park North Road Stevenage SG1 4GY on 2025-04-03 |
03/04/253 April 2025 | Change of details for Elecro Fluid Dynamics Limited as a person with significant control on 2025-04-01 |
10/03/2510 March 2025 | Director's details changed for Miss Emily Chantelle May on 2024-08-20 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-27 with updates |
10/06/2410 June 2024 | Cessation of Emily Chantelle May as a person with significant control on 2021-05-14 |
10/06/2410 June 2024 | Notification of Elecro Fluid Dynamics Limited as a person with significant control on 2021-05-14 |
14/05/2414 May 2024 | Director's details changed for Miss Emily Chantelle May on 2019-05-12 |
14/05/2414 May 2024 | Change of details for Miss Emily Chantelle May as a person with significant control on 2019-05-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
16/11/2016 November 2020 | ADOPT ARTICLES 05/09/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY CHANTELLE MAY / 28/03/2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
28/11/1628 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 035209810004 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/08/1630 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
20/07/1620 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
20/07/1620 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ROLAND MAY |
03/03/163 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JOHN MAY / 17/03/2015 |
17/03/1517 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY CHANTELLE MAY / 17/03/2015 |
17/03/1517 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
28/03/1128 March 2011 | APPOINTMENT TERMINATED, SECRETARY DAVID MAY |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDEN MAY / 31/03/2010 |
31/03/1031 March 2010 | APPOINTMENT TERMINATED, DIRECTOR LINDEN MAY |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY CHANTELLE MAY / 31/03/2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JOHN MAY / 31/03/2010 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/06/0926 June 2009 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM UNIT 14 LEYDEN ROAD STEVENAGE HERTS SG1 2BW |
06/04/096 April 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/09/085 September 2008 | DIRECTOR APPOINTED MISS EMILY CHANTELLE MAY |
03/06/083 June 2008 | APPOINTMENT TERMINATED DIRECTOR CLIVE FLOOD |
03/03/083 March 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/06/077 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0715 March 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 87A FAIRVIEW ROAD STEVENAGE HERTFORDSHIRE SG1 2NP |
08/12/068 December 2006 | DIRECTOR RESIGNED |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | NEW DIRECTOR APPOINTED |
04/04/064 April 2006 | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/04/0518 April 2005 | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
26/03/0526 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/06/0430 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
10/03/0410 March 2004 | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | DIRECTOR RESIGNED |
04/03/044 March 2004 | NEW DIRECTOR APPOINTED |
27/11/0327 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/10/032 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/06/0330 June 2003 | NEW DIRECTOR APPOINTED |
19/06/0319 June 2003 | REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 62 FAIRVIEW ROAD STEVENAGE HERTFORDSHIRE SG1 2NR |
23/04/0323 April 2003 | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS |
11/06/0211 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
21/03/0221 March 2002 | NEW DIRECTOR APPOINTED |
21/03/0221 March 2002 | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS |
10/01/0210 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
14/03/0114 March 2001 | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
13/10/0013 October 2000 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00 |
28/03/0028 March 2000 | RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS |
10/12/9910 December 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
10/12/9910 December 1999 | EXEMPTION FROM APPOINTING AUDITORS 29/11/99 |
07/04/997 April 1999 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99 |
07/04/997 April 1999 | RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS |
02/04/982 April 1998 | REGISTERED OFFICE CHANGED ON 02/04/98 FROM: 372 OLD STREET LONDON EC1V 9LT |
02/04/982 April 1998 | NEW DIRECTOR APPOINTED |
02/04/982 April 1998 | NEW SECRETARY APPOINTED |
02/04/982 April 1998 | DIRECTOR RESIGNED |
02/04/982 April 1998 | SECRETARY RESIGNED |
03/03/983 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELECRO ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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