A T ELECTRICAL & CONTROLS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2024-12-05 with updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/01/2322 January 2023 Micro company accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM C/O WAINWRIGHTS LIMITED THURSBY HOUSE THURSBY ROAD, CROFT BUSINESS PARK BROMBOROUGH WIRRAL MERSEYSIDE CH62 3PW

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 COMPANY NAME CHANGED AT ELECTRICAL & CONTROLS (UK) LTD CERTIFICATE ISSUED ON 20/02/20

View Document

24/01/2024 January 2020 COMPANY NAME CHANGED A. T. ELECTRICAL (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 24/01/20

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

21/12/1721 December 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM C/O WAINWRIGHTS LIMITED THURSBY HOUSE THURSBY ROAD, CROFT BUSINESS PARK BROMBOROUGH WIRRAL MERSEYSIDE CH62 3PW UNITED KINGDOM

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 12 BIRCH ROAD WIRRAL MERSEYSIDE CH63 7RJ

View Document

19/01/1619 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DWAYNE PERKINS / 19/01/2016

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY DONALD PERKINS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/02/1519 February 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/01/1426 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

26/01/1426 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DWAYNE PERKINS / 26/01/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/03/122 March 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/02/111 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/02/1015 February 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DWAYNE PERKINS / 14/02/2010

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 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