ELECTRICOM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Satisfaction of charge 090764700002 in full |
| 02/06/252 June 2025 | Registration of charge 090764700003, created on 2025-06-02 |
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 31/01/2531 January 2025 | Director's details changed for Mr Daniel Stephen Henry on 2025-01-18 |
| 31/01/2531 January 2025 | Change of details for Mr Daniel Stephen Henry as a person with significant control on 2024-01-01 |
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with updates |
| 24/01/2524 January 2025 | Registered office address changed from Unit 5 Clayton Court, City Works Business Park Welcomb Street, Openshaw Manchester M11 2NB England to Unit 22 Clayton Court City Works Business Park Welcomb Street Manchester M11 2NB on 2025-01-24 |
| 22/08/2422 August 2024 | Confirmation statement made on 2024-06-27 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/03/2429 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with updates |
| 17/01/2317 January 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
| 31/03/2231 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
| 25/11/2125 November 2021 | Registration of charge 090764700002, created on 2021-11-22 |
| 12/11/2112 November 2021 | Registered office address changed from 112 Parkfield Road North Manchester M40 3RQ England to Unit 5 Clayton Court, City Works Business Park Welcomb Street, Openshaw Manchester M11 2NB on 2021-11-12 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/04/2023 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090764700001 |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
| 30/03/2030 March 2020 | 30/03/20 STATEMENT OF CAPITAL GBP 100 |
| 19/02/2019 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 28/07/1928 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 16/11/1816 November 2018 | COMPANY NAME CHANGED J D M ELECTRICS (2014) LIMITED CERTIFICATE ISSUED ON 16/11/18 |
| 27/09/1827 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090764700001 |
| 03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 25/01/1725 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 15/09/1615 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN HENRY / 09/06/2015 |
| 15/09/1615 September 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
| 15/09/1615 September 2016 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 112 PARKFIELD ROAD NORTH NEW MOSTON MANCHESTER M40 3RG |
| 23/07/1623 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 20/06/1520 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
| 09/06/149 June 2014 | 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