METHODE ELECTRONICS UK LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Appointment of Ms. Laura Michele Kowalchik as a director on 2025-03-03

View Document

05/03/255 March 2025 Termination of appointment of Amit Patel as a director on 2025-03-03

View Document

05/03/255 March 2025 Termination of appointment of Andrea Jean Barry as a director on 2025-03-03

View Document

05/03/255 March 2025 Appointment of Mr. Jonathan Blair Degaynor as a director on 2025-03-03

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-04-30

View Document

13/08/2413 August 2024 Appointment of Mr. Amit Patel as a director on 2024-07-08

View Document

25/07/2425 July 2024 Accounts for a small company made up to 2023-04-30

View Document

22/07/2422 July 2024 Termination of appointment of Ronald L Tsoumas as a director on 2024-07-08

View Document

24/05/2424 May 2024 Appointment of Ms. Andrea Jean Barry as a director on 2024-05-15

View Document

15/05/2415 May 2024 Termination of appointment of Avinash Avula as a director on 2024-05-01

View Document

13/03/2413 March 2024 Appointment of Mr. Avinash Avula as a director on 2024-02-29

View Document

13/03/2413 March 2024 Termination of appointment of Donald William Duda as a director on 2024-02-29

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

13/01/2313 January 2023 Accounts for a small company made up to 2022-04-30

View Document

20/12/2220 December 2022 Appointment of Assed Mir as a secretary on 2022-12-05

View Document

20/12/2220 December 2022 Termination of appointment of Peter Gustav Paris as a secretary on 2022-12-05

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-04-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/18

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HRUDICKA

View Document

02/07/182 July 2018 DIRECTOR APPOINTED RONALD L TSOUMAS

View Document

02/02/182 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

16/03/1716 March 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KOMAN

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED JOHN ROBERT HRUDICKA

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

04/02/164 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS REYNOLDS

View Document

29/01/1529 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

14/01/1514 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER GUSTAV PARIS / 11/01/2014

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

28/01/1428 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

24/01/1324 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM FIRST FLOOR PRESTIGE PARK ACTIVE WAY COLNE ROAD, BURNLEY LANCASHIRE BB11 1BS

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

18/01/1218 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER GUSTAV PARIS / 09/01/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ANDREW KOMAN / 09/01/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS REYNOLDS / 09/01/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM DUDA / 09/01/2012

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

20/01/1120 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/02/1011 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

31/03/0931 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 CURREXT FROM 31/01/2009 TO 30/04/2009

View Document

10/01/0810 January 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