ELECTRONICS FOR INDUSTRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

11/03/2411 March 2024 Registered office address changed from Unit 10 Carvers Trading Estate Southampton Road Ringwood Hampshire BH24 1JS to Unit B3 Platinum Jubilee Business Park Hopclover Way Ringwood Hampshire BH243FW on 2024-03-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/11/2216 November 2022 Director's details changed for Mr Richard Malcolm Kitchener on 2022-11-06

View Document

15/11/2215 November 2022 Director's details changed for Mr David Armstrong Elliott on 2022-11-03

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

09/05/229 May 2022 Termination of appointment of Peter Richard Lewington as a director on 2022-04-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

10/08/2110 August 2021 Change of details for Mr David Armstrong Elliott as a person with significant control on 2019-09-03

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/10/1827 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/11/164 November 2016 CURREXT FROM 31/08/2016 TO 31/01/2017

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR RICHARD MALCOLM KITCHENER

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR PETER RICHARD LEWINGTON

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

07/10/157 October 2015 COMPANY NAME CHANGED PROPEX HEATSOURCE LTD CERTIFICATE ISSUED ON 07/10/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

09/05/149 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM UNIT 5 SECOND AVENUE BUSINESS PARK, MILLBROOK SOUTHAMPTON SO15 0LP

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/07/117 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/07/108 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY FRANCIS BROWN

View Document

13/08/0913 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 COMPANY NAME CHANGED PROPEX HEATING (U.K.) LIMITED CERTIFICATE ISSUED ON 22/12/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: UNIT 5 SECOND AVENUE BUSINESS PARK MILLBROOK SOUTHAMPTON SO15 0LP

View Document

01/08/051 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/03/0121 March 2001 COMPANY NAME CHANGED PROPEX HEATSOURCE LIMITED CERTIFICATE ISSUED ON 21/03/01

View Document

23/01/0123 January 2001 COMPANY NAME CHANGED PROPEX HEATING (U.K.) LIMITED CERTIFICATE ISSUED ON 23/01/01

View Document

14/07/0014 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/07/9824 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/08/96

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: UNIT 2 GOODWOOD ROAD BOYATT WOOD INDUSTRIAL ESTATE EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 4NT

View Document

03/04/963 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9514 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/08/9510 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/957 August 1995 COMPANY NAME CHANGED SOLAROVAL LIMITED CERTIFICATE ISSUED ON 08/08/95

View Document

03/08/953 August 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 REGISTERED OFFICE CHANGED ON 03/08/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/08/953 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 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