ELECTROTEC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

21/11/2421 November 2024 Appointment of Mr Adam Roberts as a director on 2024-11-06

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/12/2326 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM C/O BERRYS, CHARTERED ACCOUNTANTS 12 HIGH STREET TORRINGTON DEVON EX38 8HN ENGLAND

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE PAMELA LIMOND / 11/12/2017

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM CASTLE HILL SOUTH STREET TORRINGTON DEVON EX38 8AA

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/12/155 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/12/1421 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MRS JANETTE PAMELA LIMOND

View Document

23/12/1323 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR JANETTE LIMOND

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 COMPANY NAME CHANGED WCA LIMITED CERTIFICATE ISSUED ON 05/07/13

View Document

05/07/135 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1326 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTYN WILLIAM STEER FOWLER / 30/11/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JENNIFER STEER FOWLER / 30/11/2012

View Document

19/12/1219 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE PAMELA LIMOND / 30/11/2012

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN MARTYN WILLIAM STEER FOWLER / 30/11/2012

View Document

24/10/1224 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 3 SOUTHERNHAY WEST EXETER DEVON EX1 1JG

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JENNIFER STEER FOWLER / 06/01/2011

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTYN WILLIAM STEER FOWLER / 06/01/2011

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN MARTYN WILLIAM STEER FOWLER / 06/01/2011

View Document

27/05/1027 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE PAMELA LIMOND / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JENNIFER STEER FOWLER / 16/12/2009

View Document

19/05/0919 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: LEISURE MACHINE SERVICES BRYNSWORTHY MANOR BARNSTAPLE EX31 3HR

View Document

11/12/0111 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 COMPANY NAME CHANGED WEST COUNTRY AMUSEMENTS LIMITED CERTIFICATE ISSUED ON 24/02/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: MARLBOROUGH ROAD ILFRACOMBE DEVON EX34 8PF

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 S386 DISP APP AUDS 14/10/91

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/01/917 January 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/06/892 June 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

26/10/8826 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/876 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/09/876 September 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 NEW DIRECTOR APPOINTED

View Document

16/03/8716 March 1987 REGISTERED OFFICE CHANGED ON 16/03/87 FROM: BROADWOOD HOUSE BROADWOOD KELLY WINKLEIGH DEVON EX19 8ED

View Document

06/08/866 August 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

20/07/8120 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
Recently Viewed
  • BUBBA WORMS CYF.


  • 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