S C ELECTRIX LIMITED
Company Documents
| Date | Description | 
|---|---|
| 07/10/257 October 2025 New | First Gazette notice for compulsory strike-off | 
| 07/10/257 October 2025 New | First Gazette notice for compulsory strike-off | 
| 01/02/251 February 2025 | Compulsory strike-off action has been discontinued | 
| 01/02/251 February 2025 | Compulsory strike-off action has been discontinued | 
| 05/12/235 December 2023 | Compulsory strike-off action has been suspended | 
| 05/12/235 December 2023 | Compulsory strike-off action has been suspended | 
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off | 
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off | 
| 21/06/2321 June 2023 | Compulsory strike-off action has been discontinued | 
| 21/06/2321 June 2023 | Compulsory strike-off action has been discontinued | 
| 20/06/2320 June 2023 | Micro company accounts made up to 2021-12-31 | 
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off | 
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off | 
| 24/12/2224 December 2022 | Compulsory strike-off action has been discontinued | 
| 24/12/2224 December 2022 | Compulsory strike-off action has been discontinued | 
| 23/12/2223 December 2022 | Confirmation statement made on 2022-12-07 with no updates | 
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended | 
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended | 
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off | 
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off | 
| 31/01/2231 January 2022 | Micro company accounts made up to 2020-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-07 with no updates | 
| 18/12/2118 December 2021 | Registered office address changed from 15 Mayfield East Preston Littlehampton BN16 1DN England to 3 Arlington Crescent East Preston Littlehampton BN16 1DL on 2021-12-18 | 
| 13/04/2113 April 2021 | FIRST GAZETTE | 
| 08/04/218 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 | 
| 04/01/214 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT RUSSELL CHAPMAN | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES | 
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 | 
| 04/01/204 January 2020 | REGISTERED OFFICE CHANGED ON 04/01/2020 FROM 14 BLENHEIM DRIVE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3SN ENGLAND | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES | 
| 07/12/197 December 2019 | DISS40 (DISS40(SOAD)) | 
| 03/12/193 December 2019 | FIRST GAZETTE | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES | 
| 10/04/1810 April 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 10/04/1810 April 2018 | 31/12/16 TOTAL EXEMPTION FULL | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | 
| 02/02/162 February 2016 | 21/01/16 STATEMENT OF CAPITAL GBP 2.000000 | 
| 08/12/158 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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