R ELECTRICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Change of details for Mrs Emily Jane Young as a person with significant control on 2025-05-27

View Document

28/05/2528 May 2025 Change of details for Mr Dean Martin Young as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Mr Dean Martin Young on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Mrs Emily Jane Young on 2025-05-27

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

16/05/2416 May 2024 Change of details for Mrs Emily Jane Young as a person with significant control on 2023-06-15

View Document

16/05/2416 May 2024 Change of details for Mr Dean Martin Young as a person with significant control on 2023-06-15

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Registered office address changed from 9 Arlington Road Ashford TW15 2LS England to 23 Meadow View Chertsey KT16 8PJ on 2023-06-19

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Register(s) moved to registered office address 9 Arlington Road Ashford TW15 2LS

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 7 WAVERLEY DRIVE WAVERLEY DRIVE CHERTSEY KT16 9PE ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

13/02/1913 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 19 BARTON CLOSE SHEPPERTON MIDDLESEX TW17 9AQ

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE READER

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL READER

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE READER

View Document

12/05/1612 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/05/1515 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR DEAN MARTIN YOUNG

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN YOUNG

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MRS EMILY JANE YOUNG

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR DEAN MARTIN YOUNG

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/05/1421 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ANDREW READER / 06/05/2010

View Document

28/05/1028 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE READER / 06/05/2010

View Document

02/06/092 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/099 May 2009 COMPANY NAME CHANGED ELECTRICAL CONTACTS LTD CERTIFICATE ISSUED ON 12/05/09

View Document

06/05/096 May 2009 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