SUPERLEC ELECTRICAL DISTRIBUTORS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-04-30

View Document

09/01/249 January 2024 Full accounts made up to 2023-04-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

28/04/2328 April 2023 Registered office address changed from 1 Barton Road Barton Road Riverside Park Middlesbrough TS2 1RX England to 1 Barton Road Riverside Park Middlesbrough TS2 1RX on 2023-04-28

View Document

27/04/2327 April 2023 Director's details changed for Mr Alastair Powell on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Michael Powell on 2023-04-27

View Document

01/02/231 February 2023 Full accounts made up to 2022-04-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

30/09/2230 September 2022 Registered office address changed from Riverside Park Road Middlesbrough Cleveland TS2 1QW to 1 Barton Road Barton Road Riverside Park Middlesbrough TS2 1RX on 2022-09-30

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-04-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

22/01/2022 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR POWELL / 12/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL POWELL / 12/07/2018

View Document

29/01/1829 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

08/09/178 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/178 September 2017 COMPANY NAME CHANGED BILCOURT ELECTRICAL DISTRIBUTORS LIMITED CERTIFICATE ISSUED ON 08/09/17

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

04/02/164 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

14/01/1614 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

14/01/1514 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

28/01/1328 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

10/01/1310 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

17/01/1217 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

03/02/103 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR POWELL / 12/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL POWELL / 12/01/2010

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL POWELL / 01/05/2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/04/01

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/03/9417 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/948 March 1994 COMPANY NAME CHANGED BILCOURT ELECTRICS LIMITED CERTIFICATE ISSUED ON 09/03/94

View Document

21/12/9321 December 1993 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

05/01/895 January 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

07/04/877 April 1987 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 REGISTERED OFFICE CHANGED ON 19/03/87 FROM: NORTH ROAD MIDDLESBROUGH CLEVELAND

View Document

22/05/8622 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

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