ELECTRO ENGINEERS LTD

Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-06-26 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

09/05/229 May 2022 Change of details for Mr Zafar Iqbal as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Appointment of Mr Nasir Rafiq as a director on 2021-11-10

View Document

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/06/2130 June 2021 Change of details for Mr Ahsen Chaudhry as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Ahsen Chaudhry on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Zafar Iqbal on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Mr Zafar Iqbal as a person with significant control on 2021-06-30

View Document

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

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AHSEN CHAUDHRY / 01/10/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL / 27/11/2019

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL / 27/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASAD IQBAL / 01/10/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL / 21/10/2019

View Document

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

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR AHSEN CHAUDHRY

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAFAR IQBAL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 CESSATION OF ASAD IQBAL AS A PSC

View Document

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

View Accounts

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

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

View Accounts

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR SUBEENA IQBAL

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR ZAFAR IQBAL

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

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

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/12/1519 December 2015 REGISTERED OFFICE CHANGED ON 19/12/2015 FROM 59C FAIRLOP ROAD LEYTONSTONE LONDON E11 1BH

View Document

19/12/1519 December 2015 REGISTERED OFFICE CHANGED ON 19/12/2015 FROM HAMILTON HOUSE 4A THE AVENUE LONDON E4 9LD ENGLAND

View Document

19/12/1519 December 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/11/1312 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/12/1115 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

22/10/1122 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/12/106 December 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MRS SUBEENA TUBUSSUM IQBAL

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASAD IQBAL / 01/10/2009

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY HUSRAT RASHID

View Document

07/05/107 May 2010 SECRETARY APPOINTED SUBEENA TUBUSSUM

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

20/04/0920 April 2009 PREVSHO FROM 31/10/2008 TO 30/09/2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0815 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 59C FAIRLOP ROAD LEYTONSTONE LONDON E11 1BH

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 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