ELECTRONICS DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025 Memorandum and Articles of Association

View Document

08/04/258 April 2025 Memorandum and Articles of Association

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

31/03/2331 March 2023 Notification of Electronics Direct Holdings Limited as a person with significant control on 2023-02-09

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Accounts

31/03/2331 March 2023 Cessation of Lisa Dawn Hopwood as a person with significant control on 2023-02-28

View Document

31/03/2331 March 2023 Cessation of Craig Adrian Hopwood as a person with significant control on 2023-02-09

View Document

28/02/2328 February 2023 Change of details for Mr Craig Adrian Hopwood as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Notification of Lisa Dawn Hopwood as a person with significant control on 2023-02-28

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

28/09/2228 September 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

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG ADRIAN HOPWOOD / 29/11/2018

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

09/08/179 August 2017 SECRETARY'S CHANGE OF PARTICULARS / LISA DAWN HOPWOOD / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ADRIAN HOPWOOD / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / LISA DAWN HOPWOOD / 09/08/2017

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 SECRETARY'S CHANGE OF PARTICULARS / LISA DAWN HOPWOOD / 19/02/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LISA DAWN HOPWOOD / 19/02/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ADRIAN HOPWOOD / 19/02/2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

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

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

15/12/1415 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

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

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/142 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 PREVSHO FROM 05/04/2013 TO 31/03/2013

View Document

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

View Accounts

12/12/1212 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/12/112 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/12/101 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

10/05/1010 May 2010 ML28 TO REMOVE AD01 RECEIVED ON 26/04/2010 AND PROCESSED ON 28/04/2010

View Document

03/05/103 May 2010 REGISTERED OFFICE CHANGED ON 03/05/2010 FROM ENTERPRISE HOUSE 12 SCHOOL LANE STOCKPORT CHESHIRE SK4 5DG

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM ENTERPRISE HOUSE 12 SCHOOL LANE STOCKPORT CHESHIRE SK4 5DG

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM HEADWAY HOUSE IND ESTATE YORK ROAD SHERIFF HUTTON YORK NORTH YORKSHIRE YO60 6RZ

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/12/098 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA DAWN HOPWOOD / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ADRIAN HOPWOOD / 07/12/2009

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 14 ROSSETTI GARDENS COULSDON SURREY CR5 2LR

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

08/01/028 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0128 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS; AMEND

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

07/12/007 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 05/04/01

View Document

22/11/9922 November 1999 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