ELECTRACOM PROJECTS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Memorandum and Articles of Association

View Document

08/11/248 November 2024 Resolutions

View Document

30/10/2430 October 2024 Appointment of Mr Andrew Turner Mckenzie as a director on 2024-10-25

View Document

30/10/2430 October 2024 Appointment of Mr Mark John Clinch as a director on 2024-10-25

View Document

29/10/2429 October 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

09/08/249 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM THE CHAPEL GRENEVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF ENGLAND

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM THE CHAPEL GREENEVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF ENGLAND

View Document

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

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1614 January 2016 Annual return made up to 8 October 2015 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACGREGOR

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

17/04/1317 April 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED NICHOLAS JAMES SEATON

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN FINCH

View Document

16/11/1216 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, SECRETARY HELEN FINCH

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL JUDGE

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED ROBERT IAN GILBERT

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED ANDREW MACGREGOR

View Document

23/07/1223 July 2012 PREVEXT FROM 31/10/2011 TO 30/04/2012

View Document

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

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR KERRY MARK OVERMAN

View Document

10/11/1110 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 11 SCOTT CLOSE FARNHAM COMMON BUCKINGHAMSHIRE SL2 3HT

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH FINCH / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH FINCH / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTYN JUDGE / 01/10/2009

View Document

07/06/097 June 2009 DIRECTOR APPOINTED HELEN ELIZABETH FINCH

View Document

08/10/088 October 2008 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