NULECTROHMS LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Director's details changed for Mr Ian Buckley on 2024-10-10

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/07/2312 July 2023 Appointment of Mrs Sharan Jeer-Marajo as a secretary on 2023-06-30

View Document

12/07/2312 July 2023 Termination of appointment of Lynton David Boardman as a secretary on 2023-06-30

View Document

10/07/2310 July 2023 Appointment of Mr Ian Buckley as a director on 2023-06-30

View Document

10/07/2310 July 2023 Termination of appointment of Lynton David Boardman as a director on 2023-06-30

View Document

09/12/229 December 2022 Termination of appointment of Thomas Charles Couchman as a director on 2022-12-01

View Document

09/12/229 December 2022 Appointment of Ms Jennifer Marianne Alison Chase as a director on 2022-12-01

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR ROBERT NEIL GEORGE CLARK

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEWELL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR STEPHEN GILES HARROW

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LEIGHTON-JONES

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNTON DAVID BOARDMAN / 12/09/2016

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / LYNTON DAVID BOARDMAN / 12/09/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

19/08/1619 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STYNES

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN JEWELL

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/02/1526 February 2015 CURREXT FROM 11/07/2015 TO 31/12/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED JOHN STYNES

View Document

19/01/1519 January 2015 AUDITOR'S RESIGNATION

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 11/07/14

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHATISH DASANI

View Document

06/01/156 January 2015 AUDITOR'S RESIGNATION

View Document

10/10/1410 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR APPOINTED JOHN LEIGHTON JONES

View Document

30/07/1430 July 2014 SECRETARY APPOINTED LYNTON DAVID BOARDMAN

View Document

30/07/1430 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/07/1430 July 2014 PREVEXT FROM 30/06/2014 TO 11/07/2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 2 DOWNGATE DRIVE SHEFFIELD SOUTH YORKSHIRE S4 8BT

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR SHATISH DAMODAR DASANI

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED LYNTON DAVID BOARDMAN

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR GARRY SWINDELL

View Document

30/07/1430 July 2014 ADOPT ARTICLES 11/07/2014

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL GRAHAM

View Document

18/07/1418 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/02/1426 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/01/1415 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/01/134 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/01/1210 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/01/116 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

19/02/1019 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY MICHAEL SWINDELL / 01/10/2009

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHARLES GRAHAM / 01/10/2009

View Document

08/01/108 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES GRAHAM / 01/10/2009

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: C/O ROXSPUR PLC THE LODGE WORTING PARK BASINGSTOKE HAMPSHIRE RG23 8PY

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/013 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

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

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0110 January 2001 LOCATION OF DEBENTURE REGISTER

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: C/O ROXSPUR PLC 2 CAMPBELL COURT BRAMLEY TADLEY HAMPSHIRE RG26 5EG

View Document

10/04/0010 April 2000 EXEMPTION FROM APPOINTING AUDITORS 30/05/99

View Document

10/04/0010 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: ROXSPUR PLC JAYS CLOSE VIABLES BASINGSTOKE HAMPSHIRE RG22 4BS

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/09/9817 September 1998 AUDITOR'S RESIGNATION

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 LOCATION OF DEBENTURE REGISTER

View Document

10/02/9810 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 AUDITOR'S RESIGNATION

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 SECRETARY RESIGNED

View Document

15/07/9715 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: EAST PUTNEY HOUSE 84 UPPER RICHMOND ROAD LONDON SW15 2ST

View Document

09/06/979 June 1997 NC INC ALREADY ADJUSTED 21/03/97

View Document

09/06/979 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/97

View Document

09/06/979 June 1997 £ NC 5050/505050 21/03/97

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 £ NC 3000/5050 26/04/96

View Document

23/12/9623 December 1996 NC INC ALREADY ADJUSTED 26/04/96

View Document

23/12/9623 December 1996 CAPITALISATION 26/04/96

View Document

23/12/9623 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/96

View Document

05/09/965 September 1996 REGISTERED OFFICE CHANGED ON 05/09/96 FROM: TAMEWAY TOWER BRIDGE STREET WALSALL WEST MIDLANDS WS1 1JZ

View Document

01/06/961 June 1996 NEW SECRETARY APPOINTED

View Document

01/06/961 June 1996 SECRETARY RESIGNED

View Document

26/05/9626 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 29/04/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 01/05/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 S386 DISP APP AUDS 03/12/93

View Document

12/03/9312 March 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 02/05/92

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

21/12/9221 December 1992 £ NC 6000/3000 08/04/92

View Document

21/12/9221 December 1992 RE CANC OF SHARES 08/04/92

View Document

21/12/9221 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9216 October 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 04/05/91

View Document

17/12/9117 December 1991 AUDITOR'S RESIGNATION

View Document

05/11/915 November 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 28/04/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 29/04/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

15/11/8815 November 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 02/05/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

07/10/877 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/878 September 1987 NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 REGISTERED OFFICE CHANGED ON 14/08/87 FROM: BESCOT CRESANT WALSELL WEST MIDLANDS WS1 4NP

View Document

03/06/873 June 1987 REGISTERED OFFICE CHANGED ON 03/06/87 FROM: ST CATHERINES AVENUE DONCASTER SOUTH YORKSHIRE DN4 8DF

View Document

27/03/8727 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8610 November 1986 DIRECTOR RESIGNED

View Document

05/11/865 November 1986 NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

23/06/8623 June 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

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