ELECTROMEC SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
| 04/11/244 November 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/01/245 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
| 06/11/236 November 2023 | Micro company accounts made up to 2023-03-31 |
| 27/06/2327 June 2023 | Registered office address changed from Brunel House Bindon Road Taunton TA2 6BJ England to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 2023-06-27 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/01/236 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
| 04/11/224 November 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
| 29/11/2129 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM PAWLETT HOUSE WEST STREET SOMERTON SOMERSET TA11 7PS ENGLAND |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
| 15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/09/177 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE RAMPLEE / 07/09/2017 |
| 07/09/177 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE RAMPLEE / 07/09/2017 |
| 07/09/177 September 2017 | PSC'S CHANGE OF PARTICULARS / MR MARK JONATHAN RAMPLEE / 07/09/2017 |
| 07/09/177 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN RAMPLEE / 07/09/2017 |
| 07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 2 THE LAURELS FLIGHTWAY DUNKESWELL HONITON DEVON EX14 4RS |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/02/165 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/02/153 February 2015 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 3 THE LAURELS FLIGHTWAY DUNKESWELL HONITON DEVON EX14 4RS |
| 03/02/153 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN RAMPLEE / 01/12/2014 |
| 03/02/153 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE RAMPLEE / 01/12/2014 |
| 03/02/153 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 09/08/149 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 08/02/148 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 08/02/148 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE GALLAGHER / 01/04/2013 |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/02/1313 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 01/03/121 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN RAMPLEE / 01/12/2010 |
| 16/02/1116 February 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
| 16/02/1116 February 2011 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM UNIT L EAGLE CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4NF |
| 16/02/1116 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE GALLAGHER / 01/12/2010 |
| 27/01/1127 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN RAMPLEE / 01/12/2009 |
| 27/01/1127 January 2011 | Annual return made up to 6 December 2009 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/01/0927 January 2009 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
| 19/01/0919 January 2009 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM UNIT 29E PARHAM DRIVE BOYATTS WOOD INDUSTRIAL ESTATE EASTLEIGH HAMPSHIRE SO50 4NU |
| 04/04/084 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 30/01/0830 January 2008 | SECRETARY'S PARTICULARS CHANGED |
| 30/01/0830 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 02/01/082 January 2008 | NEW DIRECTOR APPOINTED |
| 23/12/0723 December 2007 | NEW SECRETARY APPOINTED |
| 23/12/0723 December 2007 | REGISTERED OFFICE CHANGED ON 23/12/07 FROM: 9 WEDGEWOOD WAY, COWPLAIN WATERLOOVILLE HANTS PO8 8RW |
| 23/12/0723 December 2007 | ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09 |
| 07/12/077 December 2007 | DIRECTOR RESIGNED |
| 07/12/077 December 2007 | SECRETARY RESIGNED |
| 06/12/076 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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