ELECTRACOM INSTALLATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Confirmation statement made on 2025-09-23 with updates |
| 23/09/2523 September 2025 New | Change of details for Miss Helen Elizabeth Finch as a person with significant control on 2025-09-23 |
| 23/09/2523 September 2025 New | Change of details for Mr Paul Martyn Judge as a person with significant control on 2025-09-23 |
| 23/09/2523 September 2025 New | Notification of Poco Inc Ltd as a person with significant control on 2025-09-23 |
| 21/08/2521 August 2025 | Registered office address changed from 11 Scott Close Farnham Common Bucks SL2 3HT to 9 Park Lane Business Centre, Park Lane Langham Colchester CO4 5WR on 2025-08-21 |
| 21/08/2521 August 2025 | Secretary's details changed for Helen Elizabeth Finch on 2025-08-21 |
| 21/08/2521 August 2025 | Director's details changed for Mr Paul Martyn Judge on 2025-08-21 |
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
| 21/12/2421 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
| 28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/03/2127 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
| 22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/03/1629 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/03/153 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/03/147 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
| 07/02/147 February 2014 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM HALL COURT CHURCHFIELD ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9EW UNITED KINGDOM |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 07/05/137 May 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/02/1315 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
| 12/11/1212 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
| 05/03/125 March 2012 | DIRECTOR APPOINTED MISS HELEN ELIZABETH FINCH |
| 05/03/125 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 20/02/1220 February 2012 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM THE OLD BACON HOUSE 4 CHURCH STREET BURNHAM SLOUGH SL1 7HZ UNITED KINGDOM |
| 09/11/119 November 2011 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 11 SCOTT CLOSE FARNHAM COMMON BUCKINGHAMSHIRE SL2 3HT ENGLAND |
| 09/11/119 November 2011 | COMPANY NAME CHANGED ELECTRACOM DOMESTIC PROJECTS LTD CERTIFICATE ISSUED ON 09/11/11 |
| 14/02/1114 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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