ELECTROMEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/12/2414 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-10 with updates |
07/11/237 November 2023 | Appointment of Mr Jonathan Peter Winsper as a director on 2023-11-02 |
06/11/236 November 2023 | Appointment of Mr Ian Hughes as a director on 2023-11-02 |
06/11/236 November 2023 | Termination of appointment of Gary Roberts as a director on 2023-11-02 |
06/11/236 November 2023 | Cessation of Gary Roberts as a person with significant control on 2023-11-02 |
06/11/236 November 2023 | Notification of Green Planet Engineering Limited as a person with significant control on 2023-11-02 |
06/11/236 November 2023 | Registered office address changed from Unit 5 Ridleywood Industrial Complex Wrexham Industrial Estate Wrexham LL13 9UT to 8 Redwither Road Wrexham Industrial Estate Wrexham LL13 9rd on 2023-11-06 |
06/11/236 November 2023 | Termination of appointment of Linda Jane Roberts as a secretary on 2023-11-02 |
03/11/233 November 2023 | Registration of charge 041331480002, created on 2023-11-02 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Cessation of Matthew John Thompson as a person with significant control on 2022-11-14 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-10 with updates |
20/12/2220 December 2022 | Change of details for Mr Gary Roberts as a person with significant control on 2022-11-14 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERTS / 12/01/2017 |
12/01/1712 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE ROBERTS / 12/01/2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/01/1529 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/01/1424 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/01/1318 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/01/1223 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/01/1118 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERTS / 29/12/2009 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/01/1026 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
18/02/0918 February 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/03/0811 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
04/02/084 February 2008 | RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS |
07/02/077 February 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | VARYING SHARE RIGHTS AND NAMES |
24/08/0524 August 2005 | DIRECTOR RESIGNED |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/01/0529 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | VARYING SHARE RIGHTS AND NAMES |
03/07/033 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/01/0329 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | S366A DISP HOLDING AGM 26/10/02 |
30/10/0230 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
29/07/0229 July 2002 | VARYING SHARE RIGHTS AND NAMES |
24/01/0224 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
03/11/013 November 2001 | NEW DIRECTOR APPOINTED |
03/11/013 November 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
25/09/0125 September 2001 | REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 55 FFORDD ESTYN GARDEN VILLAGE WREXHAM LL11 2SU |
22/03/0122 March 2001 | NEW SECRETARY APPOINTED |
22/03/0122 March 2001 | REGISTERED OFFICE CHANGED ON 22/03/01 FROM: REDWITHER BUSINESS CENTRE WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9XR |
22/03/0122 March 2001 | NEW DIRECTOR APPOINTED |
02/01/012 January 2001 | DIRECTOR RESIGNED |
02/01/012 January 2001 | SECRETARY RESIGNED |
29/12/0029 December 2000 | 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