ELECTRONETIX LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Director's details changed for Mrs Angelika Siwek on 2025-01-08

View Document

22/05/2522 May 2025 Change of details for Mrs Angelika Siwek as a person with significant control on 2025-01-08

View Document

20/05/2520 May 2025 Registered office address changed from 47 Granes End Great Linford Milton Keynes MK14 5DY United Kingdom to 11 Passalewe Lane Milton Keynes MK7 7RF on 2025-05-20

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-07-12

View Document

12/07/2412 July 2024 Annual accounts for year ending 12 Jul 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

10/10/2310 October 2023 Previous accounting period shortened from 2023-08-31 to 2023-07-12

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-07-12

View Document

22/09/2322 September 2023 Certificate of change of name

View Document

19/09/2319 September 2023 Director's details changed for Mrs Angelika Siwek on 2023-09-19

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

19/09/2319 September 2023 Cessation of Mustafa Dincer as a person with significant control on 2023-09-19

View Document

14/09/2314 September 2023 Registered office address changed from Mitre House 2 Bond Street Ipswich IP4 1JE United Kingdom to 47 Granes End Great Linford Milton Keynes MK14 5DY on 2023-09-14

View Document

14/09/2314 September 2023 Change of details for Mrs Angelika Siwek as a person with significant control on 2023-09-14

View Document

12/07/2312 July 2023 Notification of Mustafa Dincer as a person with significant control on 2023-07-10

View Document

12/07/2312 July 2023 Notification of Angelika Siwek as a person with significant control on 2023-07-10

View Document

12/07/2312 July 2023 Termination of appointment of Elif Bal as a director on 2023-07-10

View Document

12/07/2312 July 2023 Termination of appointment of Nurettin Bal as a director on 2023-07-10

View Document

12/07/2312 July 2023 Annual accounts for year ending 12 Jul 2023

View Accounts

12/07/2312 July 2023 Appointment of Ms Angelika Siwek as a director on 2023-07-10

View Document

12/07/2312 July 2023 Cessation of Nurettin Bal as a person with significant control on 2023-07-10

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

14/03/2314 March 2023 Director's details changed for Mr Nurettin Bal on 2022-02-16

View Document

14/03/2314 March 2023 Change of details for Mr Nurettin Bal as a person with significant control on 2022-02-16

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2021-05-01

View Document

09/03/239 March 2023 Appointment of Mrs Elif Bal as a director on 2021-05-01

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2021-05-01

View Document

21/09/2221 September 2022 Director's details changed for Mr Nurettin Bal on 2022-09-10

View Document

21/09/2221 September 2022 Director's details changed for Mr Nurettin Bal on 2022-09-20

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

18/09/1918 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NURETTIN BAL / 22/08/2019

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 2 EFFICIENTAX LTD BOND STREET IPSWICH IP4 1JE ENGLAND

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NURETTIN BAL / 18/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NURETTIN BAL / 18/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR NURETTIN BAL / 18/06/2018

View Document

22/09/1722 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 PREVSHO FROM 31/01/2018 TO 31/08/2017

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NURETTIN BAL / 28/07/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/03/1710 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 PREVSHO FROM 28/02/2017 TO 31/01/2017

View Document

08/03/178 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

07/03/177 March 2017 CURRSHO FROM 31/10/2016 TO 29/02/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NURETTIN BAL / 26/10/2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY NURETTIN BAL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/10/1523 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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