ELECTRON COMMERCIAL UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

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

View Accounts

20/01/2320 January 2023 Registered office address changed from 36 Broadway Road Evesham Worcester Worcestershire WR11 1BG to Oakmoore Court 11C Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH on 2023-01-20

View Document

28/12/2228 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

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Notification of Mark Simon Pickford as a person with significant control on 2021-09-08

View Document

30/11/2130 November 2021 Cessation of Jd&Mp Holdings Limited as a person with significant control on 2021-09-08

View Document

30/11/2130 November 2021 Notification of Erica Jane Dickinson as a person with significant control on 2021-09-08

View Document

12/10/2112 October 2021 Cessation of Erica Jane Dickinson as a person with significant control on 2021-09-08

View Document

12/10/2112 October 2021 Cessation of Mark Simon Pickford as a person with significant control on 2021-09-08

View Document

12/10/2112 October 2021 Notification of Jd&Mp Holdings Limited as a person with significant control on 2021-09-08

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

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

View Accounts

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

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

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

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 AMENDING 288A - MARK SIMON PICKFORD - CHANGE DOB

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

10/07/1310 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

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

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM ALMSWOOD HOUSE, 93 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DU

View Document

22/08/1222 August 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON PICKFORD / 11/02/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERICA JANE DICKINSON / 11/02/2011

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON PICKFORD / 01/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERICA JANE DICKINSON / 01/10/2009

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ERICA JANE DICKINSON / 01/10/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PICKFORD / 06/06/2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERICA DICKINSON / 06/06/2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 PREVSHO FROM 30/06/2008 TO 31/12/2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW COLE

View Document

24/06/0824 June 2008 COMPANY BUSINESS REMOVAL OF DIRECTOR 09/06/2008

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 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