ELECTRICAL AUTOMATED SYSTEMS LTD
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
31/12/2431 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-15 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 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
23/12/2123 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
09/10/199 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 9 ABERCROMBY COURT ABERCROMBY AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3BY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
10/12/1410 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 |
17/01/1417 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/10/1331 October 2013 | COMPANY NAME CHANGED MEDIASTREAM AERIALS LTD CERTIFICATE ISSUED ON 31/10/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/02/1212 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL ERASMUS / 12/02/2012 |
12/02/1212 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/01/1121 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/10/105 October 2010 | PREVEXT FROM 31/01/2010 TO 31/03/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL ERASMUS / 10/10/2009 |
12/04/1012 April 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
03/02/103 February 2010 | COMPANY NAME CHANGED BUCKINGHAMSHIRE DIGITAL LTD CERTIFICATE ISSUED ON 03/02/10 |
03/02/103 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/04/0924 April 2009 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 10A BUCKINGHAM DRIVE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7YB |
15/01/0915 January 2009 | 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