H E ELECTRONICS LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

04/11/244 November 2024 Termination of appointment of Susan Linda Taylor as a director on 2024-10-31

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/12/2217 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/12/215 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

16/07/2116 July 2021 Purchase of own shares.

View Document

02/07/212 July 2021 Cessation of Clive Peter Davis as a person with significant control on 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/12/1917 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/01/1915 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/01/1829 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/12/155 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 09/06/15 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/01/141 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR. CLIVE PETER DAVIS

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MULLINS

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY COLIN MULLINS

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA MULLINS

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/12/1116 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/12/109 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA SUSAN MULLINS / 01/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR MULLINS / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MRS SUSAN LINDA TAYLOR

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR KEITH DAVID LEGG

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN ARTHUR MULLINS / 01/04/2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA SUSAN MULLINS / 05/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR MULLINS / 05/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 GBP IC 100/50 31/03/09 GBP SR 50@1=50

View Document

09/04/099 April 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/03/091 March 2009 APPOINTMENT TERMINATED DIRECTOR JANET DIXON

View Document

01/03/091 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM DIXON

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 16 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PG

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0013 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9910 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

11/08/9911 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 EXEMPTION FROM APPOINTING AUDITORS 04/08/99

View Document

26/07/9926 July 1999 EXEMPTION FROM APPOINTING AUDITORS 05/05/99

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH BH2 6LR

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: VANDALE HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BX

View Document

21/05/9821 May 1998 COMPANY NAME CHANGED STEELRAY NO. 113 LIMITED CERTIFICATE ISSUED ON 22/05/98

View Document

05/12/975 December 1997 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