ELECTRONIC TECHNICIANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/09/2017 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELECTRONIC TECHNICIANS HOLDINGS LIMITED

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ARNOLD

View Document

15/01/2015 January 2020 CESSATION OF PHILIP ARNOLD AS A PSC

View Document

15/01/2015 January 2020 CESSATION OF KENNETH LEONARD CROOK AS A PSC

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH LEONARD CROOK

View Document

14/01/2014 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2020

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP ARNOLD

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH CROOK

View Document

22/10/1922 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/11/1820 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

26/09/1726 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

13/01/1713 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/06/1616 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARNOLD / 01/01/2014

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/06/1416 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/06/1313 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ARTICLES OF ASSOCIATION

View Document

15/05/1315 May 2013 ALTER ARTICLES 26/07/2010

View Document

15/05/1315 May 2013 NC INC ALREADY ADJUSTED 16/11/2004

View Document

15/05/1315 May 2013 NC INC ALREADY ADJUSTED 26/07/2010

View Document

15/05/1315 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1323 April 2013 RE CLASSIFY 01/04/2013

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR JAMES ARNOLD

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR STUART BROOK CROOK

View Document

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/12/1227 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/09/1112 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1122 June 2011 SECRETARY APPOINTED MR STUART BROOK CROOK

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY GERALDINE ARNOLD

View Document

22/06/1122 June 2011 22/07/10 STATEMENT OF CAPITAL GBP 422

View Document

22/06/1122 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/08/1010 August 2010 NC INC ALREADY ADJUSTED 26/07/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LEONARD CROOK / 20/05/2010

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE ARNOLD / 20/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARNOLD / 20/05/2010

View Document

30/06/1030 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/07/0930 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 41 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7QZ

View Document

30/07/0930 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0930 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/08/0819 August 2008 SECRETARY'S CHANGE OF PARTICULARS PHILIP ARNOLD LOGGED FORM

View Document

02/06/082 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARNOLD / 13/05/2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CROOK / 22/01/2008

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE ARNOLD / 13/05/2008

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/12/049 December 2004 NC INC ALREADY ADJUSTED 16/11/04

View Document

09/12/049 December 2004 £ NC 100/1100 16/11/0

View Document

27/07/0427 July 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 £ IC 90/60 01/04/04 £ SR 30@1=30

View Document

07/06/047 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/047 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0424 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM: UNIT 1 TRINITY IND ESTATE BROOK ROAD WIMBORNE DORSET BH21 2BH

View Document

13/01/9713 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/01/9328 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9220 August 1992 RETURN MADE UP TO 20/05/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 20/05/91; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 20/05/90; NO CHANGE OF MEMBERS

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

24/08/8924 August 1989 RETURN MADE UP TO 30/04/89; NO CHANGE OF MEMBERS

View Document

29/03/8829 March 1988 RETURN MADE UP TO 13/02/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 REGISTERED OFFICE CHANGED ON 29/03/88 FROM: PLOT 8 HONEY SUCKLE LANE LAKESIDE CREEKMOOR

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/08/8717 August 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

21/06/8621 June 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/07/8122 July 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information