ELECTRONICS ADVISOR LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

20/03/2520 March 2025 Application to strike the company off the register

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

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

View Accounts

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-20 with updates

View Document

24/08/2324 August 2023 Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom to Unit 12 Triangle Park Metz Way Gloucester Gloucestershire GL1 1AJ on 2023-08-24

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/02/2323 February 2023 Director's details changed for Mr Andrew Robert Hazell on 2023-02-21

View Document

23/02/2323 February 2023 Change of details for Andrew Hazell as a person with significant control on 2023-02-21

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAZELL / 19/01/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / ANDREW HAZELL / 19/01/2020

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / ANDREW HAZELL / 29/06/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAZELL / 29/06/2018

View Document

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

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 PREVSHO FROM 30/11/2017 TO 30/06/2017

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / ANDREW HAZELL / 01/11/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAZELL / 01/11/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / ANDREW HAZELL / 21/11/2016

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 6 TEWKESBURY ROAD LONGFORD GLOUCESTER GLOUCESTERSHIRE GL2 9DS ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/11/1621 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information