S.E.C. ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewAppointment of Mr Lea Paul Kane as a director on 2025-06-18

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

04/11/244 November 2024 Notification of Craig Daniel Shepperdson as a person with significant control on 2024-10-01

View Document

31/10/2431 October 2024 Withdrawal of a person with significant control statement on 2024-10-31

View Document

31/10/2431 October 2024 Notification of Gary Charles Gray as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 APPOINTMENT TERMINATED, DIRECTOR SHANE NEWMAN

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM IRONSTONE HOUSE 4 IRONSTONE WAY BRIXWORTH NORTHAMPTON NN6 9UD ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 DIRECTOR APPOINTED MR SHANE TERENCE NEWMAN

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, SECRETARY MARCUS BULLOCK

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS BULLOCK

View Document

03/07/203 July 2020 NOTIFICATION OF PSC STATEMENT ON 03/07/2020

View Document

03/07/203 July 2020 CESSATION OF MARCUS ARTHUR GREGORY BULLOCK AS A PSC

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR GARY CHARLES GRAY

View Document

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW SAVAGE

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM J R WATSON &CO, EASTGATE HOUSE 11 CHEYNE WALK NORTHAMPTON NN1 5PT

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/02/164 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/03/156 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/02/134 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/02/127 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SAVAGE / 25/01/2010

View Document

01/03/101 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ARTHUR GREGORY BULLOCK / 25/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SHEPPERDSON / 25/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SHEPPERDSON / 25/01/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARCUS ARTHUR GREGORY BULLOCK / 25/01/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED ANDREW SAVAGE

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED CRAIG SHEPPERDSON

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 15 STAFFORD PLACE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6NN

View Document

02/02/072 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/072 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/02/072 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: BILLING WHARF COGENHOE NORTHAMPTON NN7 1NH

View Document

09/08/049 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/04/046 April 2004 SECTION 394

View Document

11/02/0411 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/02/9420 February 1994 RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS

View Document

20/02/9420 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9420 February 1994 REGISTERED OFFICE CHANGED ON 20/02/94

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 05/02/91; NO CHANGE OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

17/08/8817 August 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/02/8716 February 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

13/08/8613 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

02/06/862 June 1986 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

03/12/553 December 1955 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