ELECTRICAL TRAINING 4U LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Micro company accounts made up to 2025-04-30 |
| 09/05/259 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 26/06/2426 June 2024 | Micro company accounts made up to 2024-04-30 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 06/06/236 June 2023 | Micro company accounts made up to 2023-04-30 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 20/01/2320 January 2023 | Micro company accounts made up to 2022-04-30 |
| 04/05/224 May 2022 | Registered office address changed from Unit 29 Mid Sussex Business Park Folders Lane East Ditchling Hassocks BN6 8SE England to Victoria House Stanbridge Park Staplefield Lane Staplefield West Sussex RH17 6AS on 2022-05-04 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 04/01/224 January 2022 | Micro company accounts made up to 2021-04-30 |
| 10/11/2110 November 2021 | Director's details changed for Mr Nigel Best on 2021-11-10 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 06/05/166 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 09/05/159 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 12/05/1412 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 17/05/1317 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 09/04/139 April 2013 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CHAMBERS |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 03/05/123 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 22/12/1122 December 2011 | 30/04/11 TOTAL EXEMPTION FULL |
| 09/12/119 December 2011 | 09/12/11 STATEMENT OF CAPITAL GBP 5 |
| 04/05/114 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
| 07/02/117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR KEANE BISHOP |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GERRARD CHAMBERS / 05/05/2010 |
| 12/05/1012 May 2010 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM WILLOW COTTAGE BRANTRIDGE LANE WEST SUSSEX BALCOMBE RH17 6JT ENGLAND |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEANE GERRARD BISHOP / 05/05/2010 |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER BEST / 05/05/2010 |
| 29/04/1029 April 2010 | 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