ELECTRICAL TECHNOLOGY LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

11/02/2411 February 2024 Application to strike the company off the register

View Document

09/01/249 January 2024 Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE England to Flat 203 Vic Johnson House Armagh Road London E3 2SB on 2024-01-09

View Document

09/01/249 January 2024 Register inspection address has been changed from 9 st. Clements Avenue Romford RM3 0FH England to Flat 203 Vic Johnson House Armagh Road London E3 2SB

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Change of details for Mr Riki David Nash as a person with significant control on 2022-02-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 9 DEVONSHIRE BUSINESS CENTRE CRANBORNE ROAD POTTERS BAR HERTS EN6 3JR

View Document

19/09/2019 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/03/1929 March 2019 31/12/17 UNAUDITED ABRIDGED

View Document

28/03/1928 March 2019 31/12/16 UNAUDITED ABRIDGED

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR RIKI DAVID NASH / 28/02/2019

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY O'CARROLL

View Document

13/03/1913 March 2019 CESSATION OF KELLY NASH AS A PSC

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR DAVID ANTHONY O'CARROLL

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY DAVID O'CARROLL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID O'CARROLL / 19/12/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RIKI DAVID NASH / 19/12/2017

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID O'CARROLL / 26/07/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/02/1218 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RIKI DAVID NASH / 14/02/2011

View Document

15/02/1115 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RIKI DAVID NASH / 04/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RIKI NASH / 06/02/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 2ND FLOOR 5 PENTA COURT STATION ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1SL

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 24-25 THE SERVICE ROAD POTTERS BAR HERTFORDSHIRE EN6 1QA

View Document

10/04/0210 April 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/001 November 2000 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

31/10/0031 October 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

24/10/0024 October 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: UNIT 3 CHILTERN WORKS BERRYLANDS SURBITON SURREY KT5 8LS

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 FIRST GAZETTE

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/969 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

09/08/969 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

09/08/969 August 1996 RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 EXEMPTION FROM APPOINTING AUDITORS 11/07/96

View Document

09/08/969 August 1996 EXEMPTION FROM APPOINTING AUDITORS 11/07/96

View Document

07/02/957 February 1995 RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

20/10/9420 October 1994 EXEMPTION FROM APPOINTING AUDITORS 03/10/94

View Document

06/05/946 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94 FROM: 164 CHILTERN DRIVE, BERRYLANDS, SURBITON, SURREY. KT5 8LS.

View Document

06/05/946 May 1994 EXEMPTION FROM APPOINTING AUDITORS 09/03/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92 FROM: 31 CORSHAM STREET LONDON. N1 6DR

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/02/925 February 1992 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