GLOBAL ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Micro company accounts made up to 2024-08-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/05/242 May 2024 Micro company accounts made up to 2023-08-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Director's details changed for Mrs Sylvia Rose Harrington on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA to 46-54 High Street Ingatestone Essex CM4 9DW on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mrs Sylvia Rose Harrington as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mr Russ Neil Harrington as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Russ Neil Harrington on 2023-08-30

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-08-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-05 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-08-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/12/152 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/11/1419 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSS NEIL HARRINGTON / 27/05/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ROSE HARRINGTON / 27/05/2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM THE GATEHOUSE 35 ROBJOHNS ROAD WIDFORD INDUSTRIAL ESTATE CHELMSFORD ESSEX CM1 3AG

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/11/136 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/11/126 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/11/117 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/11/105 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ROSE HARRINGTON / 08/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSS NEIL HARRINGTON / 08/06/2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM SUITE 3 1ST FLOOR 158 MOULSHAM STREET CHELMSFORD ESSEX CM2 0LD ENGLAND

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/04/1017 April 2010 REGISTERED OFFICE CHANGED ON 17/04/2010 FROM 35 ROBJOHNS ROAD CHELMSFORD CM1 3AG

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSS NEIL HARRINGTON / 01/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ROSE HARRINGTON / 01/04/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSS NEIL HARRINGTON / 17/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ROSE HARRINGTON / 17/02/2010

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ROSE HARRINGTON / 06/11/2009

View Document

06/11/096 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSS NEIL HARRINGTON / 06/11/2009

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 AUDITOR'S RESIGNATION

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 EXEMPTION FROM APPOINTING AUDITORS 19/07/96

View Document

23/10/9623 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

02/08/962 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 SECRETARY RESIGNED

View Document

02/08/962 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 REGISTERED OFFICE CHANGED ON 02/08/96 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

09/01/969 January 1996 COMPANY NAME CHANGED BOYNE LIMITED CERTIFICATE ISSUED ON 10/01/96

View Document

06/11/956 November 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


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