SYSTEM ELECTRICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/02/2428 February 2024 Director's details changed for Mr Mark Peter Gracey on 2024-02-27

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

16/05/2216 May 2022 Sub-division of shares on 2022-04-08

View Document

16/05/2216 May 2022 Change of share class name or designation

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/01/2127 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046803100003

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

20/02/2020 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/03/198 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046803100002

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046803100001

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

14/02/1814 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/03/162 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER GRACEY / 20/01/2015

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MARK PETER GRACEY

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046803100001

View Document

13/03/1413 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/03/1213 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM UNIT 27 PINFOLD INDUSTRIAL ESTATE BUCKLEY FLINTSHIRE CH7 3PL

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/03/118 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANIA CLAIRE PARRY JONES / 02/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARRY JONES / 02/03/2010

View Document

09/03/109 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/05/097 May 2009 31/08/08 PARTIAL EXEMPTION

View Document

15/04/0915 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/03/0720 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/08/03

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 51 KING STREET WREXHAM LL11 1LA

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 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