ELECRO ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

03/04/253 April 2025 Director's details changed for Miss Emily Chantelle May on 2025-04-01

View Document

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

View Document

03/04/253 April 2025 Change of details for Elecro Fluid Dynamics Limited as a person with significant control on 2025-04-01

View Document

10/03/2510 March 2025 Director's details changed for Miss Emily Chantelle May on 2024-08-20

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

10/06/2410 June 2024 Cessation of Emily Chantelle May as a person with significant control on 2021-05-14

View Document

10/06/2410 June 2024 Notification of Elecro Fluid Dynamics Limited as a person with significant control on 2021-05-14

View Document

14/05/2414 May 2024 Director's details changed for Miss Emily Chantelle May on 2019-05-12

View Document

14/05/2414 May 2024 Change of details for Miss Emily Chantelle May as a person with significant control on 2019-05-12

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 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

17/12/2017 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

16/11/2016 November 2020 ADOPT ARTICLES 05/09/2020

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY CHANTELLE MAY / 28/03/2017

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035209810004

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROLAND MAY

View Document

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JOHN MAY / 17/03/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY CHANTELLE MAY / 17/03/2015

View Document

17/03/1517 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

06/03/146 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

15/03/1315 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

20/03/1220 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID MAY

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDEN MAY / 31/03/2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR LINDEN MAY

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY CHANTELLE MAY / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JOHN MAY / 31/03/2010

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM UNIT 14 LEYDEN ROAD STEVENAGE HERTS SG1 2BW

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MISS EMILY CHANTELLE MAY

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE FLOOD

View Document

03/03/083 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 87A FAIRVIEW ROAD STEVENAGE HERTFORDSHIRE SG1 2NP

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 62 FAIRVIEW ROAD STEVENAGE HERTFORDSHIRE SG1 2NR

View Document

23/04/0323 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

10/12/9910 December 1999 EXEMPTION FROM APPOINTING AUDITORS 29/11/99

View Document

07/04/997 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 REGISTERED OFFICE CHANGED ON 02/04/98 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 SECRETARY RESIGNED

View Document

03/03/983 March 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


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