ELECTRAMEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

19/12/2419 December 2024 Micro company accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-04-30

View Document

03/07/213 July 2021 Purchase of own shares.

View Document

21/06/2121 June 2021 Cancellation of shares. Statement of capital on 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

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

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RAYMOND ATKINSON / 10/05/2015

View Document

07/05/157 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RAYMOND ATKINSON / 20/03/2014

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RAYMOND ATKINSON / 20/03/2014

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RAYMOND ATKINSON / 20/03/2014

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALWYN TAYLOR

View Document

19/04/1219 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM UNIT 4 THE COTTAGES DEVA CENTRE TRINITY WAY MANCHESTER GREATER MANCHESTER M3 7BE

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LEE GREATWICH / 02/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN LEE GREATWICH / 11/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY KILGOUR / 11/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN RAYMOND ATKINSON / 11/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALWYN TAYLOR / 11/04/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: LIBRARY CHAMBERS, 48 UNION STREET, HYDE CHESHIRE SK14 1ND

View Document

03/04/043 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 S366A DISP HOLDING AGM 11/04/03

View Document

11/04/0311 April 2003 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