ELECTRASEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/05/254 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

01/12/241 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/06/2318 June 2023 Registered office address changed from Stapeley House London Road Stapeley Nantwich CW5 7JW England to 69 Milton Drive Wistaston Crewe CW2 8BX on 2023-06-18

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

08/05/238 May 2023 Director's details changed for Mr. Andrew Edmund Hacking on 2023-04-30

View Document

08/05/238 May 2023 Secretary's details changed for Rebekah Louise Hacking on 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-04-30

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Registered office address changed from 9 Grizedale Close Wistaston Crewe CW2 8NY England to Stapeley House London Road Stapeley Nantwich CW5 7JW on 2022-02-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM STAPELEY HOUSE LONDON ROAD STAPELEY NANTWICH CHESHIRE CW5 7JW ENGLAND

View Document

23/11/1923 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 SECRETARY'S CHANGE OF PARTICULARS / REBEKAH LOUISE HACKING / 27/04/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 25 LAIDON AVENUE CREWE CW2 6RU

View Document

13/05/1613 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW EDMUND HACKING / 01/05/2016

View Document

13/05/1613 May 2016 SECRETARY'S CHANGE OF PARTICULARS / REBEKAH LOUISE HACKING / 01/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/05/1517 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM C/O MR PAUL PARKER 2 VAUDREY DRIVE TIMPERLEY ALTRINCHAM CHESHIRE WA15 6HQ ENGLAND

View Document

22/04/1422 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/09/1328 September 2013 REGISTERED OFFICE CHANGED ON 28/09/2013 FROM 26 BROUGHTON LANE, WISTASTON CREWE CHESHIRE CW2 8JP

View Document

28/09/1328 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW EDMUND HACKING / 28/09/2013

View Document

28/09/1328 September 2013 SECRETARY'S CHANGE OF PARTICULARS / REBEKAH LOUISE HACKING / 28/09/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/06/1016 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDMUND HACKING / 22/04/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0725 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 53 ELWORTH STREET SANDBACH CHESHIRE CW11 1HA

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 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