MULTICARE ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewRegistered office address changed from 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH United Kingdom to Unit 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2025-09-09

View Document

19/02/2519 February 2025 Cessation of Hayley Fraser as a person with significant control on 2022-07-21

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

26/07/2326 July 2023 Termination of appointment of Hayley Fraser as a director on 2022-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2022-09-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2021-12-16

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/01/2120 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COOPER / 22/09/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 DIRECTOR APPOINTED MS HAYLEY FRASER

View Document

25/06/2025 June 2020 CESSATION OF ANTHONY WOOD FRASER AS A PSC

View Document

25/06/2025 June 2020 CESSATION OF BHUPENDRA PATEL AS A PSC

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR DIPESH KARADIA

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR MARK COOPER

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIPESH KARADIA

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY FRASER

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COOPER

View Document

15/11/1915 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/02/1919 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MYNARD

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAFFINDER

View Document

10/07/1810 July 2018 CESSATION OF DAVID MYNARD AS A PSC

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY WOOD FRASER / 01/07/2017

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR BHUPENDRA PATEL / 01/07/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 31/03/18 STATEMENT OF CAPITAL GBP 52

View Document

19/06/1819 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1824 January 2018 01/07/17 STATEMENT OF CAPITAL GBP 76

View Document

24/01/1824 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1718 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHUPENDRA PATEL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MYNARD

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WOOD FRASER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 29/06/16 NO CHANGES

View Document

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

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 30/06/15 NO CHANGES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WOOD FRASER / 06/09/2010

View Document

31/07/1431 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID TAFFINDER / 01/12/2012

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS; AMEND

View Document

11/01/0511 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 482 BROAD LANE LEEDS WEST YORKSHIRE LS13 3ER

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 30/06/03; NO CHANGE OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 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