ELECTRA TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

16/10/2416 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

27/06/1927 June 2019 ARTICLES OF ASSOCIATION

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031813680004

View Document

11/06/1911 June 2019 ALTER ARTICLES 24/05/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

18/10/1718 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN TIBBALS / 20/01/2017

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/04/1612 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/04/1520 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/04/149 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/04/133 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NICHOLAS HEESOM / 01/03/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN WALL / 01/03/2012

View Document

24/04/1224 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN TIBBALS / 01/03/2012

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/05/1119 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY WENDY HEESOM

View Document

18/05/1118 May 2011 SECRETARY APPOINTED SUSAN JOY LARGE

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MRS WENDY MARY DOBIE HEESOM

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR JOHN RICHARD HEESOM

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/04/1012 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/07/0420 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

21/02/0421 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

03/09/033 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0225 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/015 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/07/9715 July 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

05/09/965 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 NEW SECRETARY APPOINTED

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 SECRETARY RESIGNED

View Document

27/03/9627 March 1996 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