EXTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Second filing for the appointment of Mrs Nicola Michelle Schofield as a director

View Document

01/05/251 May 2025 Termination of appointment of Julian Russell Poyner as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mrs Nicola Michelle Schofield as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Nick Saunders as a director on 2025-05-01

View Document

02/04/252 April 2025 Satisfaction of charge 030762870005 in full

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

01/07/241 July 2024 Registration of charge 030762870010, created on 2024-06-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

17/01/2417 January 2024 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

18/10/2318 October 2023 Termination of appointment of Paul Lazor as a director on 2023-09-29

View Document

09/10/239 October 2023 Notification of a person with significant control statement

View Document

09/10/239 October 2023 Termination of appointment of Heather Jane Hartley as a director on 2023-09-29

View Document

09/10/239 October 2023 Cessation of John David Hartley as a person with significant control on 2023-09-29

View Document

09/10/239 October 2023 Termination of appointment of Heather Jane Hartley as a secretary on 2023-09-29

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-09-05

View Document

07/09/237 September 2023 Change of details for Mr John David Hartley as a person with significant control on 2023-09-05

View Document

07/09/237 September 2023 Cessation of Heather Jane Hartley as a person with significant control on 2023-09-05

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-29 with updates

View Document

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

View Accounts

17/06/2117 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 ARTICLES OF ASSOCIATION

View Document

26/05/2126 May 2021 ADOPT ARTICLES 07/05/2021

View Document

07/05/217 May 2021 DIRECTOR APPOINTED MR JULIAN RUSSELL POYNER

View Document

07/05/217 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RUSSELL POYNER / 07/05/2021

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

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

View Accounts

19/10/2019 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030762870009

View Document

01/06/201 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/06/201 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030762870003

View Document

01/06/201 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/201 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030762870004

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 1 DALTON WAY MIDPOINT 18 MIDDLEWICH CHESHIRE CW12 0HU

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030762870007

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030762870008

View Document

29/11/1929 November 2019 ADOPT ARTICLES 15/11/2019

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030762870006

View Document

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

View Accounts

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030762870005

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030762870004

View Document

17/05/1817 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

04/02/164 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

23/07/1523 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

03/03/153 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HARTLEY / 28/01/2015

View Document

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / HEATHER JANE HARTLEY / 28/01/2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAZOR / 28/02/2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JANE HARTLEY / 28/01/2015

View Document

28/11/1428 November 2014 ADOPT ARTICLES 10/11/2014

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030762870003

View Document

30/01/1430 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAZOR / 28/01/2013

View Document

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM MERIDIAN HOUSE ROE STREET CONGLETON CHESHIRE CW12 1PG

View Document

21/07/1121 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/07/106 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAZOR / 05/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HARTLEY / 05/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JANE HARTLEY / 05/07/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: SPECTRUM HOUSE RADNOR PARK TRADING ESTATE BACK LANE CONGLETON CHESHIRE CW12 4XP

View Document

05/07/005 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 COMPANY NAME CHANGED ANGEL INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 23/02/00

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/12/964 December 1996 EXEMPTION FROM APPOINTING AUDITORS 07/11/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: UNIT 3 DANE MILL CONGLETON CHESHIRE CW12 1LA

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

12/07/9512 July 1995 SECRETARY RESIGNED

View Document

05/07/955 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information