KONECT ELECTRICAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

23/01/2523 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

10/05/2410 May 2024 Director's details changed for Mr Zachary Oultram on 2024-05-10

View Document

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

View Accounts

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/12/204 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY OULTRAM / 11/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR JASON CADDICK

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR ZACHARY OULTRAM

View Document

02/09/162 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 102

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR JASON CADDICK

View Document

07/12/157 December 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM UNIT 1 BROOK HOUSE DEMMINGS ROAD IND EST CHEADLE STOCKPORT SK8 2PE

View Document

02/10/142 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/11/136 November 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/10/1219 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/11/111 November 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE OULTRAM / 03/08/2010

View Document

30/09/1030 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE OULTRAM / 03/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL ANTHONY OULTRAM / 03/09/2010

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM UNIT 1, BROOK HOUSE OLD WOOL LANE, CHEADLE STOCKPORT CHESHIRE SK8 5JA

View Document

29/10/0929 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/09/0825 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/10/071 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 207 BRAMHALL LANE DAVENPORT STOCKPORT CHESHIRE SK2 6JA

View Document

22/09/0622 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/11/054 November 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 NC INC ALREADY ADJUSTED 15/03/00

View Document

31/03/0031 March 2000 £ NC 100/200 15/03/00

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/11/989 November 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/04/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: 28 HANDLEY ROAD BRAMHALL CHESHIRE SK7 3EY

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 101A LIVERPOOL ROAD CADISHEAD MANCHESTER M44 5BG

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

03/09/973 September 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