MHE ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/09/2314 September 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/10/2217 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 181 WISBECH ROAD LITTLEPORT ELY CB6 1RA ENGLAND

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR DONALD MATTHEW RIX

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR SHAYNE ROY WATSON

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR PAUL ROBERT MARSH

View Document

23/03/2023 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/10/1825 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM UNIT 4B HENRY CRABB INDUSTRIAL ESTATE LITTLEPORT ELY CAMBRIDGESHIRE CB6 1SE

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD RIX

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSH

View Document

07/07/177 July 2017 SECRETARY APPOINTED MRS NATASHA LOUISE HIGGINS

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR SHAYNE WATSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL DAVID HIGGINS / 23/09/2012

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY PAUL MARSH

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR DONALD MATTHEW RIX

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR SHAYNE ROY WATSON

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL DAVID HIGGINS / 23/09/2012

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM OFFICE 3, KINGSHEAD CNTRE 38 HIGH STREET MALDON ESSEX CM9 5PN

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR. MICHAEL DAVID HIGGINS

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MARSHI / 07/09/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/06/1113 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/10/104 October 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MARSHI / 01/10/2009

View Document

31/08/1031 August 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 SECRETARY APPOINTED PAUL ROBERT MARSH

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED PAUL ROBERT MARSHI

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

05/06/085 June 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