ELECTROMEC SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM PAWLETT HOUSE WEST STREET SOMERTON SOMERSET TA11 7PS ENGLAND

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE RAMPLEE / 07/09/2017

View Document

07/09/177 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE RAMPLEE / 07/09/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK JONATHAN RAMPLEE / 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN RAMPLEE / 07/09/2017

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 2 THE LAURELS FLIGHTWAY DUNKESWELL HONITON DEVON EX14 4RS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 3 THE LAURELS FLIGHTWAY DUNKESWELL HONITON DEVON EX14 4RS

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN RAMPLEE / 01/12/2014

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE RAMPLEE / 01/12/2014

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/08/149 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/02/148 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

08/02/148 February 2014 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE GALLAGHER / 01/04/2013

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN RAMPLEE / 01/12/2010

View Document

16/02/1116 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM UNIT L EAGLE CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4NF

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE GALLAGHER / 01/12/2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN RAMPLEE / 01/12/2009

View Document

27/01/1127 January 2011 Annual return made up to 6 December 2009 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 NEW SECRETARY APPOINTED

View Document

23/12/0723 December 2007 REGISTERED OFFICE CHANGED ON 23/12/07 FROM: 9 WEDGEWOOD WAY, COWPLAIN WATERLOOVILLE HANTS PO8 8RW

View Document

23/12/0723 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 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