SALFORD ELECTRICAL FACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with updates |
| 25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-26 with updates |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-01-31 |
| 26/10/2326 October 2023 | Previous accounting period shortened from 2023-01-29 to 2023-01-28 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
| 02/12/222 December 2022 | Total exemption full accounts made up to 2022-01-31 |
| 28/10/2228 October 2022 | Previous accounting period shortened from 2022-01-30 to 2022-01-29 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-01-31 |
| 22/10/2122 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
| 27/01/2127 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 28/01/2028 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS REKHA RANI ANAND / 28/01/2020 |
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
| 28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY KUMAR ANAND / 28/01/2020 |
| 31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
| 30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 28/01/1628 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
| 11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 03/02/153 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM SALFORD ELECTRICAL FACTORS LTD SEFTON STREET HEYWOOD LANCASHIRE OL10 2JF ENGLAND |
| 18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM UNIT 5 TRAFALGAR BUSINESS PARK BROUGHTON LANE MANCHESTER GREATER MANCHESTER M8 9TZ |
| 18/02/1418 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
| 18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 28/01/1328 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
| 11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 01/02/121 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
| 24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / VIJAY KUMAR ANAND / 20/02/2011 |
| 21/02/1121 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 01/03/101 March 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
| 19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 06/03/096 March 2009 | RETURN MADE UP TO 26/01/09; NO CHANGE OF MEMBERS |
| 28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 16/04/0816 April 2008 | RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS |
| 09/01/089 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
| 22/02/0722 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
| 24/10/0624 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
| 26/09/0626 September 2006 | DIRECTOR RESIGNED |
| 08/02/068 February 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
| 05/12/055 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
| 19/04/0519 April 2005 | NEW DIRECTOR APPOINTED |
| 19/04/0519 April 2005 | DIRECTOR RESIGNED |
| 10/02/0510 February 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
| 11/11/0411 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
| 07/02/047 February 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
| 29/11/0329 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
| 22/05/0322 May 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
| 18/02/0318 February 2003 | DIRECTOR RESIGNED |
| 30/10/0230 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
| 23/05/0223 May 2002 | £ NC 100/1000 05/04/0 |
| 23/05/0223 May 2002 | NEW DIRECTOR APPOINTED |
| 11/02/0211 February 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
| 11/02/0211 February 2002 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
| 30/11/0130 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
| 26/04/0126 April 2001 | REGISTERED OFFICE CHANGED ON 26/04/01 FROM: UNIT 5 AND 6 EUROCENTRE 116-118 BURY NEW ROAD MANCHESTER GREATER MANCHESTER M8 8EB |
| 29/11/0029 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
| 14/02/0014 February 2000 | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
| 03/12/993 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
| 10/03/9910 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
| 17/02/9917 February 1999 | RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS |
| 11/05/9811 May 1998 | RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS |
| 03/12/973 December 1997 | NEW DIRECTOR APPOINTED |
| 28/11/9728 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
| 08/04/978 April 1997 | RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS |
| 14/02/9614 February 1996 | SECRETARY RESIGNED |
| 14/02/9614 February 1996 | DIRECTOR RESIGNED |
| 14/02/9614 February 1996 | NEW SECRETARY APPOINTED |
| 14/02/9614 February 1996 | REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 5 CAVENDISH ROAD WORSLEY MANCHESTER M28 2TQ |
| 14/02/9614 February 1996 | NEW DIRECTOR APPOINTED |
| 26/01/9626 January 1996 | 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