THE ELEC GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 | Termination of appointment of Carla Susan Hurrell as a director on 2025-08-20 |
| 12/08/2512 August 2025 | Termination of appointment of Trevor Brian Clark as a director on 2025-05-31 |
| 28/05/2528 May 2025 | Cessation of Peter Michael Wordingham as a person with significant control on 2025-03-31 |
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-16 with updates |
| 28/05/2528 May 2025 | Notification of Wordingham Holdings Ltd as a person with significant control on 2025-03-31 |
| 22/05/2522 May 2025 | Director's details changed for Mr Peter Michael Wordingham on 2025-05-13 |
| 21/05/2521 May 2025 | Change of details for Mr Peter Michael Wordingham as a person with significant control on 2025-05-13 |
| 21/05/2521 May 2025 | Registered office address changed from 2 Stow Court Quy Cambridge Cambridgeshire CB25 9AS United Kingdom to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2025-05-21 |
| 15/04/2515 April 2025 | Notification of Peter Michael Wordingham as a person with significant control on 2025-03-31 |
| 14/04/2514 April 2025 | Appointment of Mr Peter Michael Wordingham as a director on 2025-03-31 |
| 14/04/2514 April 2025 | Cessation of Carla Susan Hurrell as a person with significant control on 2025-03-31 |
| 14/04/2514 April 2025 | Cessation of Trevor Brian Clark as a person with significant control on 2025-03-31 |
| 27/12/2427 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/12/2231 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 02/06/212 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 26/05/2126 May 2021 | CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 12/09/2012 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118998540002 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 01/08/191 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118998540002 |
| 04/06/194 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR BRIAN CLARK |
| 04/06/194 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMESON BALDWIN |
| 04/06/194 June 2019 | CESSATION OF JAMESON GEORGE BALDWIN AS A PSC |
| 04/06/194 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLA SUSAN HURRELL |
| 21/05/1921 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118998540001 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
| 03/05/193 May 2019 | DIRECTOR APPOINTED MISS CARLA SUSAN HURRELL |
| 03/05/193 May 2019 | DIRECTOR APPOINTED MR TREVOR BRIAN CLARK |
| 22/03/1922 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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