ELECTROTEC ELECTRICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
23/03/2423 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/05/231 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/04/212 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
29/03/2029 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 5 BISHOPSTOKE ROAD EASTLEIGH HAMPSHIRE SO50 6AD |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/05/163 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/07/155 July 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/05/1410 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/07/1312 July 2013 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 229 WEST STREET FAREHAM HAMPSHIRE PO16 0HZ |
12/07/1312 July 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/06/126 June 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/07/1114 July 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/05/1012 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN THOMPSON / 01/10/2009 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN BONNETT / 01/10/2009 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
24/05/0724 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07 |
12/05/0612 May 2006 | NEW DIRECTOR APPOINTED |
12/05/0612 May 2006 | SECRETARY RESIGNED |
12/05/0612 May 2006 | DIRECTOR RESIGNED |
12/05/0612 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/05/0612 May 2006 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 31 CORSHAM STREET LONDON N1 6DR |
28/04/0628 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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