STEALTH ELECTRONICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/10/245 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
20/09/2420 September 2024 | Confirmation statement made on 2024-09-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/09/2316 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
15/09/2315 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/10/224 October 2022 | Change of details for Mr Christopher Eiffert as a person with significant control on 2022-02-01 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-15 with no updates |
04/10/224 October 2022 | Director's details changed for Mr Christopher Paul Eiffert on 2022-02-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/11/2110 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
16/10/2116 October 2021 | Confirmation statement made on 2021-09-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 040854310001 |
16/12/1716 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
19/10/1719 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER EIFFERT |
19/10/1719 October 2017 | CESSATION OF IAN MICHAEL JOYCE AS A PSC |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
12/04/1712 April 2017 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM AKENHAM HALL FARM HENLEY ROAD IPSWICH SUFFOLK IP6 0HL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | APPOINTMENT TERMINATED, DIRECTOR RODNEY AMBROSE |
14/02/1714 February 2017 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL EIFFERT |
14/02/1714 February 2017 | APPOINTMENT TERMINATED, SECRETARY IAN JOYCE |
14/02/1714 February 2017 | APPOINTMENT TERMINATED, SECRETARY IAN JOYCE |
14/02/1714 February 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN JOYCE |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1513 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | 21/04/15 STATEMENT OF CAPITAL GBP 80 |
09/06/159 June 2015 | RETURN OF PURCHASE OF OWN SHARES |
26/05/1526 May 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATTY |
21/10/1421 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/10/1316 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/10/1219 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/10/1113 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
13/10/1113 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / IAN JOYCE / 04/04/2011 |
13/10/1113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JOYCE / 04/04/2011 |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/10/1014 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/10/097 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BATTY / 02/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CHARLES AMBROSE / 02/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JOYCE / 02/10/2009 |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/10/0820 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/10/0715 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
02/06/072 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/04/0729 April 2007 | £ NC 100/460 10/04/07 |
25/10/0625 October 2006 | £ SR 10@1 27/09/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/05/0626 May 2006 | DIRECTOR RESIGNED |
12/10/0512 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
12/10/0512 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/11/049 November 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/10/0314 October 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
14/08/0314 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/07/039 July 2003 | NEW DIRECTOR APPOINTED |
24/10/0224 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
11/07/0211 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
09/11/019 November 2001 | NEW SECRETARY APPOINTED |
23/10/0123 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
05/10/015 October 2001 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 |
21/08/0121 August 2001 | DIRECTOR RESIGNED |
09/05/019 May 2001 | DIRECTOR RESIGNED |
09/05/019 May 2001 | NEW DIRECTOR APPOINTED |
13/10/0013 October 2000 | NEW DIRECTOR APPOINTED |
13/10/0013 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/10/0013 October 2000 | REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 31 CORSHAM STREET LONDON N1 6DR |
13/10/0013 October 2000 | DIRECTOR RESIGNED |
13/10/0013 October 2000 | NEW DIRECTOR APPOINTED |
13/10/0013 October 2000 | SECRETARY RESIGNED |
13/10/0013 October 2000 | NEW DIRECTOR APPOINTED |
06/10/006 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STEALTH ELECTRONICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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