MED - LEC ELECTRICAL CONTRACTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/2422 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

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

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

24/11/2124 November 2021 Cessation of Christian Louis Tonna as a person with significant control on 2021-10-15

View Document

24/11/2124 November 2021 Notification of Med-Lec Group Holdings Ltd as a person with significant control on 2021-10-15

View Document

24/11/2124 November 2021 Cessation of Michelle Tonna as a person with significant control on 2021-10-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

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

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065939860001

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 11 THE BROADWAY STONELEIGH SURREY KT19 0SF UNITED KINGDOM

View Document

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

View Accounts

23/12/1823 December 2018 REGISTERED OFFICE CHANGED ON 23/12/2018 FROM FIRST FLOOR 21 VICTORIA ROAD SURBITON SURREY KT6 4JZ

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN LOUIS TONNA / 01/04/2018

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE TONNA

View Document

30/04/1830 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/08/1712 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN LOUIS TONNA / 15/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN LOUIS TONNA / 07/09/2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN LOUIS TONNA / 07/09/2015

View Document

27/05/1527 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/05/1421 May 2014 SAIL ADDRESS CHANGED FROM: RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ UNITED KINGDOM

View Document

21/05/1421 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM BURGHSIDE BRIGHTON ROAD BANSTEAD SURREY SM7 1BB UNITED KINGDOM

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR CARL DAVIS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL CHRISTOPHER DAVIS / 01/04/2013

View Document

20/05/1320 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

19/05/1319 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN LOUIS TONNA / 01/04/2013

View Document

19/05/1319 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN LOUIS TONNA / 01/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN LOUIS TONNA / 01/01/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN LOUIS TONNA / 01/01/2012

View Document

14/06/1214 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN LOUIS TONNA / 01/10/2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL CHRISTOPHER DAVIS / 01/10/2009

View Document

30/06/1030 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 18 WELLESFORD CLOSE BANSTEAD SURREY SM7 2HL UNITED KINGDOM

View Document

03/12/093 December 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

07/07/097 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 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