SYSTEMS ELECTRICAL ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Declaration of solvency |
| 29/04/2529 April 2025 | Resolutions |
| 16/04/2516 April 2025 | Registered office address changed from Red Lion Inn Heolgerrig Merthyr Tydfil CF48 1SB Wales to 63 Walter Road Swansea SA1 4PT on 2025-04-16 |
| 16/04/2516 April 2025 | Appointment of a voluntary liquidator |
| 03/04/253 April 2025 | Previous accounting period shortened from 2025-10-31 to 2025-01-31 |
| 03/04/253 April 2025 | Micro company accounts made up to 2024-10-31 |
| 03/04/253 April 2025 | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-29 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 15/05/2415 May 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-29 with no updates |
| 13/07/2313 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-29 with no updates |
| 13/05/2213 May 2022 | Micro company accounts made up to 2021-10-31 |
| 17/11/2117 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 09/04/209 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
| 30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM SYSTEMS HOUSE MERTHYR TYDFIL INDUSTRIAL PARK PENTREBACH MERTHYR TYDFIL MID GLAMORGAN CF48 4DR |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
| 25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 29/10/1529 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
| 10/03/1510 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 028672510002 |
| 02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 06/11/146 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
| 19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 05/11/135 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
| 19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 07/11/127 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
| 20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 09/11/119 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
| 05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 04/11/104 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 05/11/095 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
| 05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BOWEN HOWARD / 29/10/2009 |
| 14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 16/05/0916 May 2009 | SECRETARY APPOINTED KATE ELISABETH HOWARD |
| 11/12/0811 December 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
| 11/12/0811 December 2008 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM SYSTEMS HOUSE MERTHYR TYDFIL INDUSTRIAL PARK PENTREBACH MERTHYR TYDFIL CF48 4BE |
| 03/12/083 December 2008 | APPOINTMENT TERMINATED SECRETARY TERENCE GERLACH |
| 23/10/0823 October 2008 | GBP IC 100/25 30/09/08 GBP SR 75@1=75 |
| 23/10/0823 October 2008 | APPOINTMENT TERMINATED DIRECTOR KEVIN GERLACH |
| 23/10/0823 October 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 13/11/0713 November 2007 | RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS |
| 23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 14/11/0614 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
| 13/02/0613 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 23/11/0523 November 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
| 03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 11/11/0411 November 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
| 20/05/0420 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
| 11/11/0311 November 2003 | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
| 16/06/0316 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
| 01/11/021 November 2002 | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS |
| 13/02/0213 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
| 14/11/0114 November 2001 | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS |
| 19/06/0119 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
| 07/11/007 November 2000 | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS |
| 07/06/007 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
| 02/11/992 November 1999 | RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS |
| 05/05/995 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
| 29/10/9829 October 1998 | RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS |
| 08/07/988 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
| 25/11/9725 November 1997 | DIRECTOR RESIGNED |
| 25/11/9725 November 1997 | TO REMOVE DIR 18/10/97 |
| 27/10/9727 October 1997 | RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS |
| 01/08/971 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
| 27/10/9627 October 1996 | RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS |
| 10/05/9610 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
| 08/11/958 November 1995 | REGISTERED OFFICE CHANGED ON 08/11/95 FROM: UNIT 11 PENTREBACH INDUSTRIAL ESTATE MERTHYR TYDFIL MID GLAMORGAN CF48 4BE |
| 08/11/958 November 1995 | RETURN MADE UP TO 29/10/95; CHANGE OF MEMBERS |
| 07/08/957 August 1995 | DIRECTOR RESIGNED |
| 22/01/9522 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 18/10/9418 October 1994 | RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS |
| 23/03/9423 March 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
| 02/03/942 March 1994 | RE SHARES 21/01/94 |
| 21/02/9421 February 1994 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/12/932 December 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 02/12/932 December 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 02/12/932 December 1993 | NEW DIRECTOR APPOINTED |
| 02/12/932 December 1993 | REGISTERED OFFICE CHANGED ON 02/12/93 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH, SWANSEA WEST GLAMORGAN SA2 9DH |
| 02/12/932 December 1993 | NEW DIRECTOR APPOINTED |
| 02/12/932 December 1993 | NEW DIRECTOR APPOINTED |
| 29/10/9329 October 1993 | 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 SYSTEMS ELECTRICAL ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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