ELECTRO-SCOT TRANSFORMERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
14/12/2314 December 2023 | Director's details changed for Mr Ray Hunter on 2023-12-08 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAY HUNTER / 05/12/2018 |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANNE TAYLOR / 05/12/2018 |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
04/12/154 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/12/145 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/12/1311 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
29/11/1329 November 2013 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM BUSINESS INCUBATOR KIRKCALDY MYREGORMIE PLACE MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE KY1 3NA UNITED KINGDOM |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/12/1213 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
28/12/1128 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
31/01/1131 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
12/01/1112 January 2011 | ADOPT ARTICLES 27/02/2010 |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANNE TAYLOR / 18/12/2009 |
18/12/0918 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAY HUNTER / 18/12/2009 |
23/03/0923 March 2009 | CURREXT FROM 31/12/2009 TO 28/02/2010 |
03/12/083 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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