ELECTRA NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

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

View Accounts

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

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

View Accounts

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE SUTTON / 18/12/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RADKA MASIH / 18/12/2019

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RADKA MASIH / 15/12/2018

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK JANNECE

View Document

26/04/1826 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DONALD JANNECE / 06/06/2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/03/1731 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RADKA MASIH / 05/05/2016

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR MARK DONALD JANNECE

View Document

07/01/157 January 2015 DIRECTOR APPOINTED RADKA MASIH

View Document

07/01/157 January 2015 DIRECTOR APPOINTED PAUL LAWRENCE SUTTON

View Document

07/01/157 January 2015 ADOPT ARTICLES 17/12/2014

View Document

07/01/157 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 4860

View Document

17/06/1417 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/143 June 2014 16/05/14 STATEMENT OF CAPITAL GBP 4182

View Document

03/06/143 June 2014 ADOPT ARTICLES 16/05/2014

View Document

20/05/1420 May 2014 20/05/14 STATEMENT OF CAPITAL GBP 51

View Document

20/05/1420 May 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/05/1420 May 2014 AUTHORISATION OF SHARE PURCHASE 09/05/2014

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083408100001

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 14 BUTLER ROAD BAGSHOT SURREY GU19 5QF UNITED KINGDOM

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083408100001

View Document

11/04/1311 April 2013 20/03/13 STATEMENT OF CAPITAL GBP 100

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR IAIN CHARLES BROTHERSTON

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

24/12/1224 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information