ELECTRASPEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Total exemption full accounts made up to 2024-10-31 |
23/12/2423 December 2024 | Registered office address changed from Unit 1 New Venture Enterprise Centre Park Boulevard Weir Lane Worcester Worcestershire WR2 4GD to Units C & J Weir Lane Worcester WR2 4AY on 2024-12-23 |
23/12/2423 December 2024 | Confirmation statement made on 2024-11-16 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Cessation of Eric Knight as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Appointment of Mr Stuart James Gibson as a director on 2024-10-28 |
29/10/2429 October 2024 | Notification of Gibson Integrated Ltd as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Cessation of Graham Ball as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Termination of appointment of Eric Knight as a secretary on 2024-10-28 |
29/10/2429 October 2024 | Termination of appointment of Graham Ball as a director on 2024-10-28 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-10-31 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-16 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/02/2317 February 2023 | Statement of capital following an allotment of shares on 2023-02-17 |
20/01/2320 January 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/11/1530 November 2015 | Annual return made up to 16 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
02/12/142 December 2014 | Annual return made up to 16 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BALL / 01/05/2014 |
06/12/136 December 2013 | Annual return made up to 16 November 2013 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/01/1315 January 2013 | DIRECTOR APPOINTED MR GRAHAM BALL |
14/01/1314 January 2013 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM UNIT 6 VERNON TRADING ESTATE NEW JOHN STREET BLACKHEATH WEST MIDLANDS B62 8HT |
08/01/138 January 2013 | APPOINTMENT TERMINATED, DIRECTOR CRAIG WOOLLEY |
03/12/123 December 2012 | Annual return made up to 16 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/12/1114 December 2011 | Annual return made up to 16 November 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/01/1111 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ERIC KNIGHT / 23/12/2010 |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC KNIGHT / 23/12/2010 |
15/12/1015 December 2010 | Annual return made up to 16 November 2010 with full list of shareholders |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM UNIT 4 SHELL CORNER TRADING EST LONG LANE HALESOWEN BIRMINGHAM B62 9LD |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WOOLLEY / 14/01/2010 |
15/01/1015 January 2010 | Annual return made up to 16 November 2009 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC KNIGHT / 14/01/2010 |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/12/082 December 2008 | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/12/0714 December 2007 | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/11/0528 November 2005 | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/11/0423 November 2004 | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
26/11/0326 November 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
26/11/0226 November 2002 | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
05/06/025 June 2002 | REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 42 SHIPSTON ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 7LP |
23/01/0223 January 2002 | SECRETARY RESIGNED |
23/01/0223 January 2002 | DIRECTOR RESIGNED |
23/01/0223 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/01/0223 January 2002 | NEW DIRECTOR APPOINTED |
24/10/0124 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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