ELECTROCOMPONENTS LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

27/11/2327 November 2023 Application to strike the company off the register

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

11/05/2211 May 2022 Change of details for Electrocomponents Plc as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Certificate of change of name

View Document

03/05/223 May 2022 Change of name notice

View Document

01/04/221 April 2022 Appointment of Ms Clare Underwood as a secretary on 2022-03-30

View Document

13/01/2213 January 2022 Termination of appointment of Ian Peter Haslegrave as a secretary on 2021-12-31

View Document

13/01/2213 January 2022 Appointment of Andy James as a secretary on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Ian Peter Haslegrave as a director on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Andy James as a director on 2021-12-31

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / ELECTROCOMPONENTS PLC / 23/05/2018

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM FIFTH FLOOR, TWO PANCRAS SQUARE 2 PANCRAS STREET KINGS CROSS LONDON N1C 4AG UNITED KINGDOM

View Document

13/04/1813 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR IAN PETER HASLEGRAVE / 04/10/2017

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN HASLEGRAVE / 04/10/2017

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS VANESSA GOUGH

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

28/11/1728 November 2017 COMPANY NAME CHANGED ELECTROPLAN LIMITED CERTIFICATE ISSUED ON 28/11/17

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / ELECTROCOMPONENTS PLC / 02/10/2017

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM FIFTH FLOOR, TWO PANCRAS SQAURE 2 PANCRAS STREET KINGS CROSS LONDON N1C 4AG UNITED KINGDOM

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / ELECTROCOMPONENTS PLC / 02/10/2017

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM INTERNATIONAL MANAGEMENT CENTRE 8050 OXFORD BUSINESS PARK NORTH OXFORD OX4 2HW

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR MARK TAYLOR

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WOODHEAD

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED PAUL WOODHEAD

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY MCKONE

View Document

01/08/161 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/06/1320 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

07/06/137 June 2013 DIRECTOR APPOINTED SALLY MCKONE

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN HASLEGRAVE / 29/06/2012

View Document

20/06/1220 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/06/1121 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

26/01/1126 January 2011 ADOPT ARTICLES 26/11/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HASLEGRAVE / 01/10/2010

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/11/097 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN HASLEGRAVE / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN HASLEGRAVE / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK TAYLOR / 01/10/2009

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: INTERNATIONAL MANAGEMENT CENTRE 5000 OXFORD BUSINESS PARK SOUTH OXFORD OX4 2BH

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/06/0317 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/016 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS; AMEND

View Document

14/06/0114 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/07/0017 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 31/05/00; NO CHANGE OF MEMBERS

View Document

23/03/0023 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 4240 NASH COURT OXFORD BUSINESS PARK OXFORD OX4 2RU

View Document

05/08/995 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/11/9824 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: BROADOAK SOUTHGATE PARK BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESEHIRE PE2 6YS

View Document

10/05/9810 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

07/10/977 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/10/967 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: 21 KNIGHTSBRIDGE LONDON SW1X 7LY

View Document

17/04/9617 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

29/09/9529 September 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/12/9414 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

09/11/949 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 S252 DISP LAYING ACC 27/04/94

View Document

18/05/9418 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

14/10/9314 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/09/931 September 1993 EXEMPTION FROM APPOINTING AUDITORS 23/07/93

View Document

29/10/9229 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9229 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/01/9215 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 NEW SECRETARY APPOINTED

View Document

23/10/9123 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 REGISTERED OFFICE CHANGED ON 03/01/90 FROM: SHREWSBURY AVENUE WOODSTON PETERBOROUGH PE2 0JF

View Document

03/01/903 January 1990 DIRECTOR RESIGNED

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/04/8910 April 1989 DIRECTOR RESIGNED

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: ORCHARD ROAD ROYSTON HERTS SG8 5HH

View Document

31/03/8831 March 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 DIRECTOR RESIGNED

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/08/873 August 1987 DIRECTOR RESIGNED

View Document

03/08/873 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/8711 March 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/06/8625 June 1986 NEW SECRETARY APPOINTED

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