ELECT-RICK INSTALLATION AND TESTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Sub-division of shares on 2025-03-20

View Document

07/04/257 April 2025 Change of details for Mr Richard Thomson as a person with significant control on 2025-03-20

View Document

07/04/257 April 2025 Notification of Anne Maria Thomson as a person with significant control on 2025-03-20

View Document

07/04/257 April 2025 Appointment of Mrs Anne Maria Thomson as a director on 2025-03-20

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-11-30

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/04/248 April 2024 Micro company accounts made up to 2023-11-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/04/2322 April 2023 Micro company accounts made up to 2022-11-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

21/01/2221 January 2022 Registered office address changed from 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England to 19-21 Gladstone Lane Scarborough North Yorkshire YO12 7BP on 2022-01-21

View Document

20/01/2220 January 2022 Registered office address changed from 84 Westborough Scarborough North Yorkshire YO11 1JW England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2022-01-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/07/217 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 34 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AT

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARIA THOMSON / 23/10/2015

View Document

28/10/1528 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN THOMSON / 23/10/2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 34 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5LB

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/10/1427 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

29/11/1329 November 2013 CURREXT FROM 31/10/2014 TO 30/11/2014

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 12 FENBY GARDENS SCARBOROUGH NORTH YORKSHIRE YO12 5LB UNITED KINGDOM

View Document

23/10/1323 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information