ELECTRODEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Appointment of Mr Matthew Peter Jackson as a director on 2024-03-01

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 2 WEST PARADE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5ED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/02/1622 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DALE JACKSON / 13/02/2016

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PETER JACKSON / 13/02/2016

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/03/154 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/02/1419 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/03/138 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/03/1114 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/03/1029 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DALE JACKSON / 13/02/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/12/098 December 2009 SECRETARY APPOINTED MATTHEW PETER JACKSON

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY PETER JACKSON

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS; AMEND

View Document

26/10/0726 October 2007 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS; AMEND

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 2 WEST PARADE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5ED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 59 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5EA

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 59 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5EA

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 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