ELCOM ELECTRICAL LIMITED

Company Documents

DateDescription
26/03/2226 March 2022 Return of final meeting in a members' voluntary winding up

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU

View Document

18/07/1918 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MIKLAUCICH / 18/07/2019

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON FEARS / 18/07/2019

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW MIKLAUCICH / 18/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MIKLAUCICH / 18/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON FEARS

View Document

18/01/1918 January 2019 CESSATION OF RODNEY WILLIAM WELLER AS A PSC

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/06/1828 June 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY WELLER

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/01/167 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MIKLAUCICH / 20/12/2014

View Document

07/01/167 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MIKLAUCICH / 20/12/2014

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY WILLIAM WELLER / 20/12/2014

View Document

08/07/158 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

15/01/1515 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

15/01/1415 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

01/08/121 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY WILLIAM WELLER / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MIKLAUCICH / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

10/08/0910 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF

View Document

19/01/0719 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: NEW OLIVES HIGH STREET UCKFIELD EAST SUSSEX TN22 1QE

View Document

26/06/9526 June 1995 S386 DISP APP AUDS 08/06/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

15/01/9415 January 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

17/05/9117 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

20/01/9020 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

23/12/8723 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

16/02/8716 February 1987 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

11/12/8611 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information