ONELCON ELECTRIC & CONTROL SYSTEMS LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2024-04-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/04/2420 April 2024 Change of details for Mr Omer Onur Yalcin as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Mr Omer Onur Yalcin as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Mr Omer Onur Yalcin on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Mr Omer Onur Yalcin on 2024-04-18

View Document

12/04/2412 April 2024 Registered office address changed from 85 Potters Lane Burgess Hill RH15 9JT England to 85 Potters Lane Burgess Hill RH15 9JT on 2024-04-12

View Document

23/11/2323 November 2023 Registered office address changed from 101 st. Mary Street Southampton SO14 1PF England to 85 Potters Lane Burgess Hill RH15 9JT on 2023-11-23

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Registered office address changed from 30a Downland Drive Hove BN3 8GJ England to 101 st. Mary Street Southampton SO14 1PF on 2023-04-24

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/10/2111 October 2021 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to 30a Downland Drive Hove BN3 8GJ on 2021-10-11

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/06/2026 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CURRSHO FROM 30/06/2020 TO 30/04/2020

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR OMER ONUR YALCIN / 13/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OMER ONUR YALCIN / 13/04/2020

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR OMER ONUR YALCIN / 15/09/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OMER ONUR YALCIN / 15/09/2019

View Document

11/06/1911 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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