E-TECH COMPONENTS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

12/02/2512 February 2025 Termination of appointment of Russell Edward Middleton Stuart as a director on 2025-01-04

View Document

12/02/2512 February 2025 Appointment of Mr per Brask Ikov as a director on 2025-01-04

View Document

22/07/2422 July 2024 Registration of charge 050760400006, created on 2024-07-16

View Document

03/07/243 July 2024 Director's details changed for Mr Russell Edward Middleton Stuart on 2024-07-02

View Document

03/07/243 July 2024 Director's details changed for Mr Christopher Montgomery on 2024-07-02

View Document

03/07/243 July 2024 Termination of appointment of Birger Lars-Ola Lundkvist as a director on 2024-06-11

View Document

03/07/243 July 2024 Accounts for a small company made up to 2024-03-31

View Document

03/07/243 July 2024 Appointment of Mr Peter Schmidt Helbirk as a director on 2024-06-11

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

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

View Accounts

20/03/2420 March 2024 Registration of charge 050760400005, created on 2024-03-14

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2023-03-31

View Document

03/07/233 July 2023 Cessation of Lagercrantz Group Ab (Publ) as a person with significant control on 2023-04-01

View Document

03/07/233 July 2023 Notification of Lagercrantz Uk Limited as a person with significant control on 2023-04-01

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

07/02/237 February 2023 Registered office address changed from Suite 1, West Lancs Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG England to Unit 9 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW on 2023-02-07

View Document

24/01/2324 January 2023 Accounts for a small company made up to 2022-03-31

View Document

07/10/227 October 2022 Termination of appointment of Per Ikov as a director on 2022-10-04

View Document

07/10/227 October 2022 Appointment of Mr Russell Stuart as a director on 2022-10-04

View Document

07/10/227 October 2022 Appointment of Mr Christopher Montgomery as a director on 2022-10-04

View Document

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

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

26/07/1926 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

26/07/1926 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/03/2019

View Document

17/06/1917 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

17/06/1917 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR BIRGER LARS-OLA LUNDKVIST

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR ULF GLADH

View Document

27/03/1927 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1927 March 2019 12/03/19 STATEMENT OF CAPITAL GBP 10000

View Document

20/03/1920 March 2019 17/03/19 STATEMENT OF CAPITAL GBP 1562.5

View Document

17/01/1917 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

15/01/1915 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

12/12/1812 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

12/12/1812 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAGERCRANTZ GROUP AB (PUBL)

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM UNIT 7 HERMES ROAD GILMOSS INDUSTRIAL ESTATE LIVERPOOL L11 0ED ENGLAND

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM UNIT 14 PARK COURT SHERDLEY BUSINESS PARK SULLIVANS WAY ST. HELENS MERSEYSIDE WA9 5GZ

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

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

View Accounts

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL FORESTER

View Document

06/03/176 March 2017 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

06/03/176 March 2017 DIRECTOR APPOINTED PER IKOV

View Document

06/03/176 March 2017 DIRECTOR APPOINTED ULF GLADH

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MONTGOMERY

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY MARION MONTGOMERY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/03/1524 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/03/1421 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/05/1321 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050760400004

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050760400003

View Document

17/04/1317 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON DOUBLEDAY

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/04/1212 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM UNIT 4 CARRAWAY ROAD GILLMOSS INDUSTRIAL ESTATE LIVERPOOL MERSEYSIDE L11 0EE

View Document

07/04/117 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN FORESTER / 17/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTOPHER MONTGOMERY / 17/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE DOUBLEDAY / 17/03/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM UNIT 4 CARRAWAY ROAD GILMOSS INDUSTRIAL ESTATE LIVERPOOL MERSEYSIDE L11 0EE

View Document

19/03/0919 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/08/0814 August 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

14/08/0814 August 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/08/0814 August 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/08/0814 August 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

20/03/0820 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 145 EDGE LANE LIVERPOOL L7 2PG

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 COMPANY NAME CHANGED W H NEWCO LIMITED CERTIFICATE ISSUED ON 13/05/04

View Document

17/03/0417 March 2004 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