ELECTRACOM PROJECTS (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/11/248 November 2024 | Memorandum and Articles of Association |
08/11/248 November 2024 | Resolutions |
30/10/2430 October 2024 | Appointment of Mr Andrew Turner Mckenzie as a director on 2024-10-25 |
30/10/2430 October 2024 | Appointment of Mr Mark John Clinch as a director on 2024-10-25 |
29/10/2429 October 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
09/08/249 August 2024 | Group of companies' accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Group of companies' accounts made up to 2023-03-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Group of companies' accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM THE CHAPEL GRENEVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF ENGLAND |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
25/11/1625 November 2016 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM THE CHAPEL GREENEVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF ENGLAND |
15/11/1615 November 2016 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM HALL COURT CHURCHFIELD ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9EW |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
16/01/1616 January 2016 | DISS40 (DISS40(SOAD)) |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
14/01/1614 January 2016 | Annual return made up to 8 October 2015 with full list of shareholders |
14/01/1614 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MACGREGOR |
05/01/165 January 2016 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/12/149 December 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/11/135 November 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
26/09/1326 September 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
17/04/1317 April 2013 | 30/04/12 TOTAL EXEMPTION FULL |
16/11/1216 November 2012 | DIRECTOR APPOINTED NICHOLAS JAMES SEATON |
16/11/1216 November 2012 | APPOINTMENT TERMINATED, DIRECTOR HELEN FINCH |
16/11/1216 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
16/11/1216 November 2012 | APPOINTMENT TERMINATED, SECRETARY HELEN FINCH |
16/11/1216 November 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL JUDGE |
16/11/1216 November 2012 | DIRECTOR APPOINTED ROBERT IAN GILBERT |
16/11/1216 November 2012 | DIRECTOR APPOINTED ANDREW MACGREGOR |
23/07/1223 July 2012 | PREVEXT FROM 31/10/2011 TO 30/04/2012 |
20/02/1220 February 2012 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM THE OLD BACON HOUSE 4 CHURCH STREET BURNHAM SLOUGH SL1 7HZ UNITED KINGDOM |
05/12/115 December 2011 | DIRECTOR APPOINTED MR KERRY MARK OVERMAN |
10/11/1110 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
09/11/119 November 2011 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 11 SCOTT CLOSE FARNHAM COMMON BUCKINGHAMSHIRE SL2 3HT |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
03/11/093 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH FINCH / 01/10/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH FINCH / 01/10/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTYN JUDGE / 01/10/2009 |
07/06/097 June 2009 | DIRECTOR APPOINTED HELEN ELIZABETH FINCH |
08/10/088 October 2008 | 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