ELECTRATEC SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-12-31 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-12-31 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-12-31 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-03 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/12/216 December 2021 | Registered office address changed from The Old Tannery Oakdene Road Redhill Surrey RH1 6BT to C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on 2021-12-06 |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Change of share class name or designation |
16/06/2116 June 2021 | Memorandum and Articles of Association |
16/06/2116 June 2021 | Statement of company's objects |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
09/04/219 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/04/2010 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/05/1916 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/03/1813 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/09/175 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/01/1613 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/01/1421 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/01/1322 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/01/1211 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/04/1114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE SHARDLOW / 30/03/2011 |
14/04/1114 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JANE SHARDLOW / 30/03/2011 |
13/01/1113 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/02/106 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES WHITE / 18/01/2010 |
06/02/106 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JANE SHARDLOW / 18/01/2010 |
06/02/106 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE SHARDLOW / 18/01/2010 |
21/01/1021 January 2010 | 04/01/09 STATEMENT OF CAPITAL GBP 100 |
21/01/1021 January 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/02/0913 February 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/03/085 March 2008 | ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 31/12/2007 |
03/03/083 March 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 3 ELM ROAD REDHILL SURREY RH1 6AJ |
01/03/081 March 2008 | LOCATION OF REGISTER OF MEMBERS |
29/01/0829 January 2008 | SECRETARY RESIGNED |
15/01/0815 January 2008 | DIRECTOR RESIGNED |
15/01/0815 January 2008 | DIRECTOR RESIGNED |
15/01/0815 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/01/0815 January 2008 | NEW DIRECTOR APPOINTED |
13/12/0713 December 2007 | COMPANY NAME CHANGED AQUAPHARM UK LIMITED CERTIFICATE ISSUED ON 13/12/07 |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
18/01/0718 January 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
11/01/0611 January 2006 | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
20/01/0520 January 2005 | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
03/03/043 March 2004 | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | SECRETARY RESIGNED |
14/01/0314 January 2003 | DIRECTOR RESIGNED |
03/01/033 January 2003 | 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