ELECTRICFIX SCIENCE LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

23/06/2423 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/01/2131 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/02/206 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/03/1911 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR FELIX TURAY / 16/02/2019

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 1 KENYA ROAD LONDON SE7 7BJ UNITED KINGDOM

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX TURAY / 16/02/2019

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/05/1815 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX TURAY / 06/12/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/03/1616 March 2016 COMPANY NAME CHANGED ADEQUATE ELECTRICAL AND MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 16/03/16

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX TURAY / 05/11/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / FELIX TURAY / 29/09/2015

View Document

16/09/1516 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information