ELECTROCOMPONENTS OVERSEAS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

28/10/2428 October 2024 Auditor's resignation

View Document

06/10/246 October 2024 Full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

17/04/2417 April 2024 Termination of appointment of Vanessa Elizabeth Gough as a director on 2024-03-27

View Document

25/10/2325 October 2023 Full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

21/03/2321 March 2023 Appointment of Ms Clare Underwood as a director on 2023-03-13

View Document

20/03/2320 March 2023 Appointment of Emily Martin as a secretary on 2023-03-13

View Document

20/03/2320 March 2023 Termination of appointment of Clare Underwood as a secretary on 2023-03-13

View Document

08/02/238 February 2023 Change of details for Electrocomponents U.K. Limited as a person with significant control on 2023-02-02

View Document

22/09/2222 September 2022 Full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Change of details for Electrocomponents Plc as a person with significant control on 2022-05-03

View Document

01/04/221 April 2022 Appointment of Ms Clare Underwood as a secretary on 2022-03-30

View Document

13/01/2213 January 2022 Appointment of Andy James as a director on 2021-12-31

View Document

13/01/2213 January 2022 Termination of appointment of Ian Peter Haslegrave as a secretary on 2021-12-31

View Document

13/01/2213 January 2022 Appointment of Andy James as a secretary on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Ian Peter Haslegrave as a director on 2021-12-31

View Document

29/09/2129 September 2021 Full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM FIFTH FLOOR, TWO PANCRAS SQUARE 2 PANCRAS STREET KINGS CROSS LONDON N1C 4AG UNITED KINGDOM

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / ELECTROCOMPONENTS U.K. LIMITED / 23/05/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / ELECTROCOMPONENTS PLC / 23/05/2018

View Document

13/04/1813 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR IAN PETER HASLEGRAVE / 04/10/2017

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN HASLEGRAVE / 04/10/2017

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS VANESSA GOUGH

View Document

30/10/1730 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM FIFTH FLOOR, TWO PANCRAS SQAURE 2 PANCRAS STREET KINGS CROSS LONDON N1C 4AG UNITED KINGDOM

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / ELECTROCOMPONENTS U.K. LIMITED / 02/10/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / ELECTROCOMPONENTS PLC / 02/10/2017

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / ELECTROCOMPONENTS U.K. LIMITED / 02/10/2017

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / ELECTROCOMPONENTS PLC / 02/10/2017

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM INTERNATIONAL MANAGEMENT CENTRE 8050 OXFORD BUSINESS PARK NORTH OXFORD OX4 2HW

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR MARK TAYLOR

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WOODHEAD

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED PAUL WOODHEAD

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY MCKONE

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/09/142 September 2014 SECT 519

View Document

18/06/1418 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/06/1320 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

07/06/137 June 2013 DIRECTOR APPOINTED SALLY MCKONE

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN HASLEGRAVE / 29/06/2012

View Document

20/06/1220 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/06/1121 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

26/01/1126 January 2011 ADOPT ARTICLES 26/11/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HASLEGRAVE / 01/10/2010

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN HASLEGRAVE / 01/10/2009

View Document

07/11/097 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN HASLEGRAVE / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK TAYLOR / 01/10/2009

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: INTERNATIONAL MANAGEMENT CENTRE 5000 OXFORD BUSINESS PARK SOUTH OXFORD OX4 2BH

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0317 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/016 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS; AMEND

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 4240 NASH COURT OXFORD BUSINESS PARK OXFORD OX4 2RU

View Document

05/08/995 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: 21 KNIGHTSBRIDGE LONDON SW1X 7LY

View Document

17/07/9517 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/07/935 July 1993 S252 DISP LAYING ACC 09/06/93

View Document

05/07/935 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 COMPANY NAME CHANGED WM & COMPANY LIMITED CERTIFICATE ISSUED ON 29/01/93

View Document

27/07/9227 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

11/06/9111 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

25/07/9025 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 EXEMPTION FROM APPOINTING AUDITORS 08/12/89

View Document

12/12/8912 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8923 November 1989 REGISTERED OFFICE CHANGED ON 23/11/89 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

19/10/8919 October 1989 COMPANY NAME CHANGED COVERTRADE LIMITED CERTIFICATE ISSUED ON 20/10/89

View Document

12/09/8912 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 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