ELECTEC SPECIAL PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | Compulsory strike-off action has been discontinued |
13/05/2413 May 2024 | Confirmation statement made on 2024-02-15 with no updates |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
02/09/232 September 2023 | Appointment of Mr Sean Harris as a director on 2023-08-25 |
25/08/2325 August 2023 | Confirmation statement made on 2023-02-15 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-07-31 |
31/01/2231 January 2022 | Administrative restoration application |
31/01/2231 January 2022 | Confirmation statement made on 2021-07-29 with no updates |
04/01/224 January 2022 | Final Gazette dissolved via compulsory strike-off |
04/01/224 January 2022 | Final Gazette dissolved via compulsory strike-off |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/04/2112 April 2021 | Registered office address changed from , 2 Baron Court, Peterborough, PE4 7ZE, England to Unit 11 Boot Street Earby Barnoldswick BB18 6UX on 2021-04-12 |
12/04/2112 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
12/04/2112 April 2021 | REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 2 BARON COURT PETERBOROUGH PE4 7ZE ENGLAND |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/07/2029 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
31/10/1831 October 2018 | Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Unit 11 Boot Street Earby Barnoldswick BB18 6UX on 2018-10-31 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS PAT HARRIS / 26/05/2014 |
30/03/1630 March 2016 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Unit 11 Boot Street Earby Barnoldswick BB18 6UX on 2016-03-30 |
07/09/157 September 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
14/04/1514 April 2015 | 31/07/14 TOTAL EXEMPTION FULL |
31/07/1431 July 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
29/07/1329 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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