M R S ELECTRICAL AND CONTROL ENGINEERS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 APPLICATION FOR STRIKING-OFF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/01/1616 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/01/1518 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/02/141 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MACWILLIAMS / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 COMPANY NAME CHANGED ELECTRICELL LIMITED CERTIFICATE ISSUED ON 02/11/98

View Document

13/03/9813 March 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

31/12/9731 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