M R S ELECTRICAL AND CONTROL ENGINEERS LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Confirmation statement made on 2024-12-31 with no updates |
21/07/2421 July 2024 | Registered office address changed from 42 Weld Blundell Avenue Lydiate Merseyside L31 4JR to 25 Felin Fach Cardiff CF14 1NY on 2024-07-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Confirmation statement made on 2023-12-31 with no updates |
27/09/2327 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
01/12/201 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | APPLICATION FOR STRIKING-OFF |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/01/1616 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/01/1518 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/02/141 February 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/01/1321 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/01/1217 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/01/117 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MACWILLIAMS / 11/01/2010 |
11/01/1011 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/01/0912 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/01/0828 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/01/0630 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
29/09/0329 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/02/0312 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
16/01/0316 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
10/01/0210 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
11/01/0111 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
24/01/0024 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
01/11/991 November 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
10/02/9910 February 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
30/10/9830 October 1998 | COMPANY NAME CHANGED ELECTRICELL LIMITED CERTIFICATE ISSUED ON 02/11/98 |
13/03/9813 March 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
06/03/986 March 1998 | NEW DIRECTOR APPOINTED |
06/03/986 March 1998 | REGISTERED OFFICE CHANGED ON 06/03/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER |
06/03/986 March 1998 | NEW SECRETARY APPOINTED |
06/03/986 March 1998 | DIRECTOR RESIGNED |
06/03/986 March 1998 | SECRETARY RESIGNED |
31/12/9731 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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