ELEKDIRECT LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewFull accounts made up to 2025-03-31

View Document

25/04/2525 April 2025 Change of details for Ao World Plc as a person with significant control on 2025-04-25

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

25/11/2425 November 2024 Full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Satisfaction of charge 083283230002 in full

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

06/04/236 April 2023 Registration of charge 083283230002, created on 2023-04-05

View Document

30/03/2330 March 2023 Satisfaction of charge 083283230001 in full

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

22/09/2222 September 2022 Termination of appointment of Daniel Anthony Emmett as a director on 2022-09-16

View Document

22/09/2222 September 2022 Appointment of Mr John Charles Roberts as a director on 2022-09-16

View Document

31/01/2231 January 2022 Full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

21/08/1921 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK STEPHEN HIGGINS / 07/12/2018

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM UNIT G/G 14-16 GILNOW MILL INDUSTRIAL ESTATE SPA ROAD BOLTON BL1 4SF

View Document

21/05/1821 May 2018 Registered office address changed from , Unit G/G 14-16 Gilnow Mill Industrial Estate, Spa Road, Bolton, BL1 4SF to 5a the Parklands Lostock Bolton BL6 4SD on 2018-05-21

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR DANIEL ANTHONY EMMETT

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK STEPHEN HIGGINS / 26/01/2018

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAUNCE

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

14/07/1614 July 2016 AUDITOR'S RESIGNATION

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/12/1521 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 SAIL ADDRESS CREATED

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/12/1417 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083283230001

View Document

18/08/1418 August 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1421 May 2014 COMPANY NAME CHANGED DALLAS ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 21/05/14

View Document

19/05/1419 May 2014 Registered office address changed from , Unit 5a the Parklands, Lostock, Bolton, BL6 4SD on 2014-05-19

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM UNIT 5A THE PARKLANDS LOSTOCK BOLTON BL6 4SD

View Document

16/04/1416 April 2014 SECRETARY APPOINTED JULIE ANGELA LOUISE FINNEMORE

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HIGGINS

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR JONATHAN MARK STEPHEN HIGGINS

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR JONATHAN MARK STEPHEN HIGGINS

View Document

23/01/1423 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1331 December 2013 Registered office address changed from , Aspinall House Aspinall Close, Horwich, Bolton, BL6 6QQ, England on 2013-12-31

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM ASPINALL HOUSE ASPINALL CLOSE HORWICH BOLTON BL6 6QQ ENGLAND

View Document

12/12/1212 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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