ELECTROTECH ELECTRICAL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Total exemption full accounts made up to 2025-01-31 |
11/02/2511 February 2025 | Change of details for Mr Ashley Harding as a person with significant control on 2025-02-11 |
11/02/2511 February 2025 | Registered office address changed from 63 Hill Crest View Cwmtillery Abertillery Gwent NP13 1LX to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 2025-02-11 |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
10/03/2410 March 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/04/2319 April 2023 | Total exemption full accounts made up to 2023-01-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
20/12/2120 December 2021 | Termination of appointment of Katie Anne Valerie Kendall as a secretary on 2021-12-20 |
20/12/2120 December 2021 | Termination of appointment of Katie Anne Valarie Kendall as a director on 2021-12-20 |
28/04/2128 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/01/2125 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 4 HERBERT STREET CRUMLIN NEWPORT NP11 5BD UNITED KINGDOM |
08/02/208 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/11/1910 November 2019 | SECRETARY APPOINTED MISS KATIE ANNE VALERIE KENDALL |
10/11/1910 November 2019 | DIRECTOR APPOINTED MISS KATIE ANNE VALARIE KENDALL |
29/01/1929 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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