ELEKTEC LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/07/2524 July 2025 NewApplication to strike the company off the register

View Document

27/05/2527 May 2025 Registered office address changed from Greenarc First Floor G Mill Dean Clough Halifax HX3 5AX England to 101 First House Shuttleworth Mead Group, 12a Meadway Padiham Burnley BB12 7NG on 2025-05-27

View Document

25/12/2425 December 2024 Accounts for a small company made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

27/06/2427 June 2024 Termination of appointment of Carl Knowles as a director on 2024-06-21

View Document

26/04/2426 April 2024 Termination of appointment of Charlotte Knowles as a director on 2024-04-12

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-11-01 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

15/05/2315 May 2023 Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to Greenarc First Floor G Mill Dean Clough Halifax HX3 5AX on 2023-05-15

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

04/05/234 May 2023 Second filing of Confirmation Statement dated 2020-11-01

View Document

02/05/232 May 2023 Notification of Greenarc Energy Limited as a person with significant control on 2023-04-28

View Document

02/05/232 May 2023 Cessation of Carl Knowles as a person with significant control on 2023-04-28

View Document

02/05/232 May 2023 Cessation of Charlotte Knowles as a person with significant control on 2023-04-28

View Document

02/05/232 May 2023 Appointment of Mrs Charlotte Knowles as a director on 2023-04-28

View Document

02/05/232 May 2023 Appointment of Mr Christian Bingham as a director on 2023-04-28

View Document

02/05/232 May 2023 Appointment of Mr Jason Philip Sharp as a director on 2023-04-28

View Document

02/05/232 May 2023 Appointment of Mr Matthew Crockett as a director on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

10/11/2110 November 2021 Notification of Charlotte Knowles as a person with significant control on 2019-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM UNIT 1B DALTON COURT COMMERCIAL ROAD DARWEN BB3 0DG ENGLAND

View Document

04/01/214 January 2021 Confirmation statement made on 2020-11-01 with updates

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN SPINK

View Document

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR KEVIN SPINK

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE KNOWLES

View Document

18/01/2018 January 2020 DIRECTOR APPOINTED MR CARL KNOWLES

View Document

18/01/2018 January 2020 REGISTERED OFFICE CHANGED ON 18/01/2020 FROM SUITE 3 THE SATURN CENTRE CHALLENGE WAY BLACKBURN BB1 5QB UNITED KINGDOM

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR CARL KNOWLES

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MRS CHARLOTTE KNOWLES

View Document

01/11/191 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 100

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR CARL KNOWLES / 01/11/2019

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

10/10/1710 October 2017 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