ELEC-SEC LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
| 12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
| 31/07/2531 July 2025 New | Application to strike the company off the register |
| 17/03/2517 March 2025 | Previous accounting period shortened from 2025-06-30 to 2025-02-28 |
| 17/03/2517 March 2025 | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-27 with updates |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-27 with updates |
| 06/12/236 December 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with updates |
| 01/11/221 November 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
| 18/10/2118 October 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 13/01/2113 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
| 18/11/1918 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
| 29/10/1829 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
| 12/01/1812 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 05/01/185 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW BURNAP / 28/01/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
| 10/01/1710 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURNAP / 01/07/2016 |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 20/07/1620 July 2016 | APPOINTMENT TERMINATED, DIRECTOR FAYE BURNAP |
| 20/07/1620 July 2016 | APPOINTMENT TERMINATED, SECRETARY FAYE BURNAP |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 27/01/1627 January 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
| 07/10/157 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 13/02/1513 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
| 12/02/1512 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 19/02/1419 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
| 21/11/1321 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 12/02/1312 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 09/10/129 October 2012 | AMENDED 288A |
| 13/09/1213 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / FAYE BURNAP / 30/06/2012 |
| 13/09/1213 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / FAYE BURNAP / 30/06/2012 |
| 13/09/1213 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURNAP / 30/06/2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 13/02/1213 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
| 10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 01/03/111 March 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
| 01/09/101 September 2010 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 162 NEWINGTON ROAD RAMSGATE KENT CT12 6PX |
| 26/08/1026 August 2010 | ML28 AD01 ENTERED ON WRONG COMPANY FORMER REGISTERED OFFICE ADDRESS RESTORED |
| 24/08/1024 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 23/02/1023 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 17/02/1017 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
| 02/03/092 March 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
| 17/12/0817 December 2008 | DIRECTOR APPOINTED FAYE BURNAP |
| 05/11/085 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 02/04/082 April 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
| 09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 09/03/079 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07 |
| 26/02/0726 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
| 27/01/0627 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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