ELECTROTECHNOLOGY LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

07/12/217 December 2021 Particulars of variation of rights attached to shares

View Document

07/12/217 December 2021 Change of share class name or designation

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-06-25

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

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN METAXAS / 13/09/2019

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065388950001

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM C/O ELECTROTECHNOLOGY LTD PO BOX O UNIT B2 THE WALLOWS INDUSTRIAL ESTATE FENS POOL AVENUE BRIERLEY HILL WEST MIDLANDS DY5 1QA

View Document

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN JOHN METAXAS / 21/03/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN METAXAS / 21/03/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA DIANE METAXAS / 21/03/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIMITRIOS STRATI METAXAS / 21/03/2016

View Document

21/03/1621 March 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNDA DIANE METAXAS / 21/03/2016

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN JOHN METAXAS / 30/10/2013

View Document

24/03/1424 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 19 HEREWARD RISE HALESOWEN WEST MIDLANDS B62 8AN

View Document

15/06/1315 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065388950001

View Document

19/03/1319 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN METAXAS / 01/01/2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM C/O FINE FINISHES LTD CARELESS GREEN STOURBRIDGE WEST MIDLANDS DY9 8XA

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 9 MAIDENDALE ROAD KINGSWINFORD WEST MIDLANDS DY6 9DD ENGLAND

View Document

07/04/087 April 2008 DIRECTOR AND SECRETARY APPOINTED LYNDA DIANE METAXAS

View Document

07/04/087 April 2008 DIRECTOR APPOINTED SIMON JOHN METAXAS

View Document

07/04/087 April 2008 DIRECTOR APPOINTED DIMITRIOS STRATI METAXAS

View Document

07/04/087 April 2008 DIRECTOR APPOINTED JAMES IAN JOHN METAXAS

View Document

19/03/0819 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR NOMINEE COMPANY DIRECTORS LIMITED

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY NOMINEE COMPANY SECRETARIES LIMITED

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