ELECTRICIAN NETWORK (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
17/08/2517 August 2025 NewRegistered office address changed from Front Office Unit 2 Thayers Farm Road Beckenham BR3 4LZ England to Unit 2 2 Thayers Farm Road Beckenham Kent BR3 4LZ on 2025-08-17

View Document

15/08/2515 August 2025 NewRegistered office address changed from 80 Stanhope Grove Beckenham BR3 3HP England to Front Office Unit 2 Thayers Farm Road Beckenham BR3 4LZ on 2025-08-15

View Document

07/05/257 May 2025 Notification of Justin Metkaj as a person with significant control on 2025-04-01

View Document

07/05/257 May 2025 Cessation of Esmeralda Metkaj as a person with significant control on 2025-04-01

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

17/08/2417 August 2024 Notification of Kevin Metkaj as a person with significant control on 2024-08-01

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/09/232 September 2023 Cessation of Kevin Metkaj as a person with significant control on 2023-09-01

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

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

View Accounts

19/01/2219 January 2022 Notification of Kevin Metkaj as a person with significant control on 2021-06-01

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

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

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

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

View Accounts

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1828 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR CLIRIM METKAJ / 22/02/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR CLIRIM METKAJ / 22/02/2018

View Document

22/02/1822 February 2018 CESSATION OF ESMERALDA METKAJ AS A PSC

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR ESMERALDA METKAJ

View Document

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

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 84 CHERRY TREE WALK BECKENHAM KENT BR3 3PQ

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIRIM METKAJ / 12/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESMERALDA METKAJ / 12/04/2017

View Document

10/04/1710 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESMERALDA METKAJ / 08/10/2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIRIM METKAJ / 08/10/2015

View Document

09/11/159 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 10 CRAWFORD PLACE LONDON W1H 5NF

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR CLIRIM METKAJ

View Document

17/12/1317 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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