EUROLEC COMPONENTS (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/03/253 March 2025 Register inspection address has been changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to Unit 4 North Moor Industrial Estate, Moor Street Brierley Hill DY5 3SU

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Resolutions

View Document

29/10/2429 October 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Cessation of Eurolec Holdings Limited as a person with significant control on 2024-10-22

View Document

28/10/2428 October 2024 Notification of Michelle Hadley as a person with significant control on 2024-10-22

View Document

28/10/2428 October 2024 Notification of Catherine Hadley as a person with significant control on 2024-10-23

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2022-01-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/02/2112 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/03/202 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

10/05/1910 May 2019 31/07/18 UNAUDITED ABRIDGED

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/03/188 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017568400005

View Document

29/10/1529 October 2015 SAIL ADDRESS CHANGED FROM: FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB

View Document

28/10/1528 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/01/1430 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/02/1312 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/05/095 May 2009 ALTER ARTICLES 21/04/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: MOOR STREET BRIERLEY HILL WEST MIDLANDS DY5 3SU

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/04/073 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/02/0514 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

29/11/0229 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/11/0229 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 SECTION 320 14/06/01

View Document

26/06/0126 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/06/0126 June 2001 £ IC 25834/23312 14/06/01 £ SR 2522@1=2522

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 £ IC 25000/18334 19/12/96 £ SR 6666@1=6666

View Document

07/01/977 January 1997 NC INC ALREADY ADJUSTED 19/12/96

View Document

03/01/973 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/96

View Document

30/12/9630 December 1996 ALTER MEM AND ARTS 19/12/96

View Document

30/12/9630 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/96

View Document

30/12/9630 December 1996 £ NC 25000/32500 19/12/

View Document

21/12/9621 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/06/9219 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

19/03/9119 March 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

23/02/9023 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

03/05/893 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 REGISTERED OFFICE CHANGED ON 04/05/88 FROM: UNIT 12 BLOCK 3 WEDNESBURY TRADING ESTATE DARLASTON ROAD WEDNESBURY WEST MIDLANDS

View Document

25/02/8825 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

13/02/8813 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

24/06/8724 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

13/05/8713 May 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/05/8617 May 1986 DIRECTOR RESIGNED

View Document

02/02/842 February 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/02/84

View Document

28/09/8328 September 1983 CERTIFICATE OF INCORPORATION

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