GOODWIN 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
19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Termination of appointment of Janet Wilson as a secretary on 2023-09-05

View Document

29/06/2329 June 2023 Termination of appointment of Janet Wilson as a director on 2023-06-29

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

14/04/2314 April 2023 Change of details for Mr John Kedward Owen as a person with significant control on 2023-03-31

View Document

14/04/2314 April 2023 Director's details changed for Mr John Kedward Owen on 2023-03-31

View Document

14/04/2314 April 2023 Secretary's details changed for Janet Wilson on 2023-03-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

04/03/204 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047169610005

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN KEDWARD OWEN / 31/03/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEDWARD OWEN / 31/03/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN KEDWARD OWEN / 31/03/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEDWARD OWEN / 31/03/2019

View Document

15/03/1915 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/04/1817 April 2018 SECRETARY APPOINTED JANET WILSON

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY JOHN OWEN

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/04/1619 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

06/07/156 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/04/1329 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRITCHARD

View Document

02/08/122 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/122 August 2012 COMPANY NAME CHANGED SERVO MOTION COMPANY LIMITED CERTIFICATE ISSUED ON 02/08/12

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/05/121 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE PRITCHARD / 28/04/2011

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/05/1018 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 S80A AUTH TO ALLOT SEC 27/01/05

View Document

07/02/057 February 2005 NC INC ALREADY ADJUSTED 07/12/04

View Document

07/02/057 February 2005 MEMORANDUM OF ASSOCIATION

View Document

07/02/057 February 2005 £ NC 10000/13000 07/12/

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 4 GORSE CLOSE NORLEY CHESHIRE WA6 8PY

View Document

20/06/0320 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 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