ITECH ELECTRICAL CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Registered office address changed from C/O C/O David B Culshaw 471 Bolton Road Bolton Road Aspull Wigan WN2 1QW England to 7 Lynton Road Hindley Wigan WN2 4EH on 2024-06-19

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2020-06-30

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2019-06-30

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/07/1931 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

01/08/181 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRIAN CULSHAW / 15/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, SECRETARY KAREN CULSHAW

View Document

21/10/1621 October 2016 SECRETARY APPOINTED MR DAVID BRIAN CULSHAW

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 7 LYNTON ROAD HINDLEY WIGAN LANCASHIRE WN2 4EH

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM C/O JG ACCOUNTANCY 29 BERNE AVENUE HORWICH BOLTON GREATER MANCHESTER BL6 7QZ

View Document

10/07/1410 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM C/O PETER WILSON CHARTERED ACCOUNTANTS ROCKFIELD HOUSE DARWEN ROAD BROMLEY CROSS BOLTON BL7 9DX UNITED KINGDOM

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM C/O N W ACCOUNTANCY 36 BOND CLOSE HORWICH BOLTON GREATER MANCHESTER BL6 5PZ ENGLAND

View Document

12/07/1112 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN CULSHAW / 01/06/2010

View Document

21/08/1021 August 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 26 WINTER HEY LANE HORWICH BOLTON GREATER MANCHESTER BL6 7AA UNITED KINGDOM

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/086 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 471 BOLTON ROAD, ASPULL WIGAN LANCASHIRE WN2 1QW

View Document

31/07/0731 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/04/0416 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ERIC CULLEN CYF


  • 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