ELECTRA INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

23/12/2423 December 2024 Appointment of Mr David Trevor Yates as a secretary on 2024-12-23

View Document

23/12/2423 December 2024 Termination of appointment of Jonathan Paul Cathie as a secretary on 2024-12-23

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/10/2411 October 2024

View Document

20/08/2420 August 2024 Appointment of Mr David Trevor Yates as a director on 2024-07-31

View Document

20/08/2420 August 2024 Termination of appointment of Thomas Oliver Mullan as a director on 2024-07-31

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

17/11/2217 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

18/10/2218 October 2022

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Appointment of Jonathan Paul Cathie as a secretary on 2021-06-22

View Document

13/07/2113 July 2021 Cessation of John Patrick Landry as a person with significant control on 2021-06-22

View Document

13/07/2113 July 2021 Registered office address changed from C/O Rsm International Outsourcing 1 st. James Gate Newcastle upon Tyne NE1 4AD to Aldermary House 10-15 Queen Street London EC4N 1TX on 2021-07-13

View Document

13/07/2113 July 2021 Notification of Gresham Technologies (International) Limited as a person with significant control on 2021-06-22

View Document

29/06/2129 June 2021 Termination of appointment of Robert Ian Danic as a director on 2021-06-22

View Document

28/06/2128 June 2021 Termination of appointment of John Patrick Landry as a director on 2021-06-22

View Document

28/06/2128 June 2021 Appointment of Mr Thomas Oliver Mullan as a director on 2021-06-22

View Document

28/06/2128 June 2021 Appointment of Mr Ian Mark Manocha as a director on 2021-06-22

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

31/01/1931 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

14/11/1814 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2018

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK LANDRY

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL LANDRY / 17/09/2013

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM C/O BAKER TILLY INTERNATIONAL OUTSOURCING 1 ST. JAMES GATE NEWCASTLE UPON TYNE NE1 4AD ENGLAND

View Document

08/12/158 December 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 DISS40 (DISS40(SOAD))

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O BAKER TILLY TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN

View Document

14/11/1414 November 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 1ST FLOOR WEST DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU UNITED KINGDOM

View Document

18/09/1318 September 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

17/09/1317 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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