ELECTROMEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

07/11/237 November 2023 Appointment of Mr Jonathan Peter Winsper as a director on 2023-11-02

View Document

06/11/236 November 2023 Appointment of Mr Ian Hughes as a director on 2023-11-02

View Document

06/11/236 November 2023 Termination of appointment of Gary Roberts as a director on 2023-11-02

View Document

06/11/236 November 2023 Cessation of Gary Roberts as a person with significant control on 2023-11-02

View Document

06/11/236 November 2023 Notification of Green Planet Engineering Limited as a person with significant control on 2023-11-02

View Document

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

View Document

06/11/236 November 2023 Termination of appointment of Linda Jane Roberts as a secretary on 2023-11-02

View Document

03/11/233 November 2023 Registration of charge 041331480002, created on 2023-11-02

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Cessation of Matthew John Thompson as a person with significant control on 2022-11-14

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

20/12/2220 December 2022 Change of details for Mr Gary Roberts as a person with significant control on 2022-11-14

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERTS / 12/01/2017

View Document

12/01/1712 January 2017 SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE ROBERTS / 12/01/2017

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERTS / 29/12/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

18/02/0918 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 S366A DISP HOLDING AGM 26/10/02

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/07/0229 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/0224 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 55 FFORDD ESTYN GARDEN VILLAGE WREXHAM LL11 2SU

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: REDWITHER BUSINESS CENTRE WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9XR

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 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