ELECTRIFICATION DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2025-03-31

View Document

09/06/259 June 2025 Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to 163 Herne Hill London SE24 9LR on 2025-06-09

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/06/2423 June 2024 Micro company accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/07/1629 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/05/1620 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/06/1529 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/07/1417 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/05/1429 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

25/07/1325 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/06/1219 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

15/07/1115 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARLENE DAPHNE SCHOLTZ / 06/09/2010

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS PHILLIP SCHOLTZ / 06/09/2010

View Document

21/05/1021 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS PHILLIP SCHOLTZ / 07/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARLENE DAPHNE SCHOLTZ / 07/05/2010

View Document

13/07/0913 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY CHETTLEBURGHS SECRETARIAL LTD

View Document

07/05/087 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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