ELECT ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

14/05/2414 May 2024 Registered office address changed from 167-160 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 2024-05-14

View Document

03/05/243 May 2024 Termination of appointment of Misheck Garwi as a director on 2024-04-20

View Document

03/05/243 May 2024 Cessation of Misheck Garwi as a person with significant control on 2024-04-20

View Document

03/05/243 May 2024 Notification of Brian Kurangwa as a person with significant control on 2024-04-20

View Document

03/05/243 May 2024 Appointment of Mr Misheck Garwi as a secretary on 2024-04-20

View Document

03/05/243 May 2024 Appointment of Mr Brian Kurangwa as a director on 2024-04-20

View Document

03/05/243 May 2024 Termination of appointment of Brian Kurangwa as a secretary on 2024-04-20

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-12-31

View Document

16/03/2416 March 2024 Cessation of Tafadzwa Matemera Matemera as a person with significant control on 2024-03-16

View Document

16/03/2416 March 2024 Registered office address changed from 65 Helmsdale Swindon SN25 1RA England to 167-160 Great Portland Street London W1W 5PF on 2024-03-16

View Document

16/03/2416 March 2024 Appointment of Mr Misheck Garwi as a director on 2024-03-16

View Document

16/03/2416 March 2024 Appointment of Mr Brian Kurangwa as a secretary on 2024-03-16

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

16/03/2416 March 2024 Notification of Misheck Garwi as a person with significant control on 2024-03-16

View Document

16/03/2416 March 2024 Termination of appointment of Tafadzwa Matemera Matemera as a director on 2024-03-16

View Document

16/03/2416 March 2024 Termination of appointment of Chenai Mpofu as a secretary on 2024-03-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/12/2226 December 2022 Micro company accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

13/05/2213 May 2022 Registered office address changed from 13 Fox Court Aldershot Hampshire GU12 4FA England to 65 Helmsdale Swindon SN25 1RA on 2022-05-13

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-10-17 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 10 OAKDENE HOUSE 51 BRIGHTON ROAD ADDLESTONE SURREY KT15 1PH ENGLAND

View Document

15/03/1915 March 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/10/1819 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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