ELECTRONIC & GENERAL SYSTEMS LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-24 with updates

View Document

19/09/2519 September 2025 NewUnaudited abridged accounts made up to 2025-04-30

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

27/10/2327 October 2023 Second filing of Confirmation Statement dated 2023-05-10

View Document

26/10/2326 October 2023 Notification of Ozkul Mehmet as a person with significant control on 2022-11-01

View Document

25/10/2325 October 2023 Notification of Tamay Mehmet as a person with significant control on 2022-11-01

View Document

25/10/2325 October 2023 Cessation of Memstech Limited as a person with significant control on 2022-11-01

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/12/2222 December 2022 Appointment of Mr Ozkul Mehmet as a director on 2022-11-01

View Document

22/12/2222 December 2022 Termination of appointment of Spencer Robert Clapson as a director on 2022-11-01

View Document

22/12/2222 December 2022 Appointment of Mr Tamay Mehmet as a director on 2022-11-01

View Document

27/10/2227 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/12/218 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/11/198 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/11/1814 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR SPENCER ROBERT CLAPSON

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET MEHMET / 07/06/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MEMSTECH LIMITED / 20/04/2018

View Document

10/05/1810 May 2018 CESSATION OF ROGER HAMMOND AS A PSC

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HAMMOND

View Document

25/04/1825 April 2018 CURREXT FROM 31/03/2018 TO 30/04/2018

View Document

13/12/1713 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 31/10/16 Statement of Capital gbp 2.0

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR MEHMET MEHMET

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENMAN

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL DENMAN

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL DENMAN

View Document

12/05/1612 May 2016 SECRETARY APPOINTED MR MEHMET MEHMET

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY DENMAN / 05/11/2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY DENMAN / 05/11/2013

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1211 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/1216 August 2012 SUB-DIVISION 02/04/12

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/113 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM ELECTRON HOUSE CHURCH STREET INDUSTRIAL ESTATE WARE HERTS

View Document

02/12/092 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM HAMMOND / 30/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY DENMAN / 30/10/2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 COMPANY NAME CHANGED POSITRAN (UK) LIMITED CERTIFICATE ISSUED ON 13/06/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

16/04/0216 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/11/013 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 EXEMPTION FROM APPOINTING AUDITORS 29/05/98

View Document

03/06/983 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

12/12/9412 December 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92 FROM: 46-54 HIGH ST INGATESTONE ESSEX CM4 9DW

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 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