NEXDORF ELECTRICAL CONTROL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Termination of appointment of Alexi Trewartha as a secretary on 2025-02-20

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

25/09/2425 September 2024 Director's details changed for Gareth Owen Trewartha on 2024-09-01

View Document

11/04/2411 April 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

13/09/2313 September 2023 Cessation of Gareth Owen Trewartha as a person with significant control on 2023-09-01

View Document

13/09/2313 September 2023 Notification of Agt Holdings Limited as a person with significant control on 2023-09-01

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/03/2310 March 2023 Change of details for Mr Gareth Owen Trewartha as a person with significant control on 2023-03-10

View Document

06/03/236 March 2023 Secretary's details changed for Miss Alexi Lovegrove on 2023-03-01

View Document

06/03/236 March 2023 Appointment of Mr John Robert William Heritage as a director on 2023-03-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

09/07/199 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / GARETH OWEN TREWARTHA / 20/08/2016

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

18/06/1718 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/09/1516 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/09/1423 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR SIMON JOHN DIVALL

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR CHRISTOPHER THORN

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048704260001

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/08/1322 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/08/1224 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS ALEXI LOVEGROVE / 01/08/2012

View Document

24/08/1224 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARETH OWEN TREWARTHA / 01/08/2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 7 PALALWYF AVENUE PONTYCLUN RHONDDA CYNON TAFF CF72 9EG

View Document

31/08/1131 August 2011 SECRETARY APPOINTED MISS ALEXI LOVEGROVE

View Document

31/08/1131 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY BERYL TREWARTHA

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARETH TREWARTHA / 01/04/2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: 16 CHURCHILL WAY, CARDIFF, CF10 2DX

View Document

28/11/0328 November 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

19/08/0319 August 2003 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