ELECTROTECH ELECTRICAL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

11/02/2511 February 2025 Change of details for Mr Ashley Harding as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Registered office address changed from 63 Hill Crest View Cwmtillery Abertillery Gwent NP13 1LX to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 2025-02-11

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/03/2410 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

20/12/2120 December 2021 Termination of appointment of Katie Anne Valerie Kendall as a secretary on 2021-12-20

View Document

20/12/2120 December 2021 Termination of appointment of Katie Anne Valarie Kendall as a director on 2021-12-20

View Document

28/04/2128 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 4 HERBERT STREET CRUMLIN NEWPORT NP11 5BD UNITED KINGDOM

View Document

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/11/1910 November 2019 SECRETARY APPOINTED MISS KATIE ANNE VALERIE KENDALL

View Document

10/11/1910 November 2019 DIRECTOR APPOINTED MISS KATIE ANNE VALARIE KENDALL

View Document

29/01/1929 January 2019 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