SONTEC ELECTRICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-29

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

07/03/257 March 2025 Director's details changed for Nathan Lee Jones on 2025-03-07

View Document

07/03/257 March 2025 Director's details changed for Stephen James Curtis on 2025-03-07

View Document

07/03/257 March 2025 Change of details for Mr Stephen James Curtis as a person with significant control on 2016-04-06

View Document

07/03/257 March 2025 Change of details for Mr Nathan Lee Jones as a person with significant control on 2016-04-06

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

27/09/1927 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/06/1929 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, SECRETARY MARILYN CURTIS

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

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

View Accounts

25/07/1825 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

13/03/1813 March 2018 13/03/18 STATEMENT OF CAPITAL GBP 100

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

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

View Accounts

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/01/1731 January 2017 DISS40 (DISS40(SOAD))

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

05/07/165 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

05/11/155 November 2015 21/09/15 NO CHANGES

View Document

09/03/159 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM MAXETT HOUSE LYTTON WAY STEVENAGE HERTS SG1 3YY

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM UNIT 9 WEDGEWOOD GATE WEDGEWOOD WAY STEVENAGE HERTS SG1 4QB

View Document

16/10/1416 October 2014 21/09/14 NO MEMBER LIST

View Document

27/05/1427 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/11/137 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 30/09/11 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM DORCHESTER HOUSE SUITE 113 STATION ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1JG

View Document

26/11/1226 November 2012 21/09/12 NO CHANGES

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

08/02/128 February 2012 DISS40 (DISS40(SOAD))

View Document

07/02/127 February 2012 21/09/11 NO CHANGES

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

14/06/1114 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 Annual return made up to 21 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 21/09/09 NO CHANGES

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CURTIS / 10/09/2009

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM UNIT THE 18 PIXMORE CENTRE PIXMORE AVENUE LETCHWORTH GARDEN CITY HERTS SG6 1JG

View Document

11/07/0911 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 21/09/08; NO CHANGE OF MEMBERS

View Document

10/04/0810 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 343 ARCHER ROAD STEVENAGE HERTFORDSHIRE SG1 5HF

View Document

03/10/073 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

21/09/0321 September 2003 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