ELECTROMESH LTD

Company Documents

DateDescription
10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

08/05/258 May 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

12/07/2112 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY LEWIS BINGHAM

View Document

14/09/1614 September 2016 SECRETARY APPOINTED MR LEWIS GORDON BINGHAM

View Document

05/09/165 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

24/08/1624 August 2016 SECRETARY'S CHANGE OF PARTICULARS / SIMON PETER NICHOL / 24/08/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/04/161 April 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

18/02/1518 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

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

View Accounts

14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/03/147 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/147 March 2014 COMPANY NAME CHANGED HOUSEHOLD ARTICLES LTD CERTIFICATE ISSUED ON 07/03/14

View Document

25/02/1425 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

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

View Accounts

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

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

View Accounts

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/03/121 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON PETER NICHOL / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GORDON BINGHAM / 01/10/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 COMPANY NAME CHANGED THE GREENFIELD GROUP LIMITED CERTIFICATE ISSUED ON 26/01/05

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 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