ELECTRONIC ASSEMBLY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

23/09/2123 September 2021 Change of details for Mr John Graham Bird as a person with significant control on 2021-09-18

View Document

23/09/2123 September 2021 Notification of Julie Anne Bird as a person with significant control on 2021-09-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE BIRD / 27/02/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM BIRD / 27/02/2014

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE BIRD / 27/02/2014

View Document

02/10/142 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 381 NORTHDOWN ROAD CLIFTONVILLE MARGATE KENT CT9 3PD

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1121 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1025 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE BIRD / 19/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM BIRD / 19/09/2010

View Document

09/09/109 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/10/069 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 NC INC ALREADY ADJUSTED 10/11/04

View Document

25/11/0425 November 2004 £ NC 100/1000 10/11/0

View Document

25/11/0425 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: UNIT 8 HEDGEND INDUSTRIAL ESTATE ST NICHOLAS AT WADE BIRCHINGTON KENT CT17 0NB

View Document

04/10/014 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

23/10/0023 October 2000 ALTER MEMORANDUM 13/10/00

View Document

12/10/0012 October 2000 COMPANY NAME CHANGED SYSNETIC LIMITED CERTIFICATE ISSUED ON 13/10/00

View Document

19/09/0019 September 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