R ELECTRICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Change of details for Mrs Emily Jane Young as a person with significant control on 2025-05-27 |
28/05/2528 May 2025 | Change of details for Mr Dean Martin Young as a person with significant control on 2025-05-27 |
27/05/2527 May 2025 | Director's details changed for Mr Dean Martin Young on 2025-05-27 |
27/05/2527 May 2025 | Director's details changed for Mrs Emily Jane Young on 2025-05-27 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
16/05/2416 May 2024 | Change of details for Mrs Emily Jane Young as a person with significant control on 2023-06-15 |
16/05/2416 May 2024 | Change of details for Mr Dean Martin Young as a person with significant control on 2023-06-15 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
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 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Register(s) moved to registered office address 9 Arlington Road Ashford TW15 2LS |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
01/02/211 February 2021 | REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 7 WAVERLEY DRIVE WAVERLEY DRIVE CHERTSEY KT16 9PE ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
13/02/1913 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
27/04/1727 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 19 BARTON CLOSE SHEPPERTON MIDDLESEX TW17 9AQ |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
04/11/164 November 2016 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE READER |
04/11/164 November 2016 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL READER |
04/11/164 November 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE READER |
12/05/1612 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
07/05/157 May 2015 | DIRECTOR APPOINTED MR DEAN MARTIN YOUNG |
07/05/157 May 2015 | APPOINTMENT TERMINATED, DIRECTOR DEAN YOUNG |
07/05/157 May 2015 | DIRECTOR APPOINTED MRS EMILY JANE YOUNG |
07/05/157 May 2015 | DIRECTOR APPOINTED MR DEAN MARTIN YOUNG |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ANDREW READER / 06/05/2010 |
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 |
28/05/1028 May 2010 | SAIL ADDRESS CREATED |
28/05/1028 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE READER / 06/05/2010 |
02/06/092 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/05/099 May 2009 | COMPANY NAME CHANGED ELECTRICAL CONTACTS LTD CERTIFICATE ISSUED ON 12/05/09 |
06/05/096 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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