PARTECH (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
15/07/2515 July 2025 NewTermination of appointment of Cynthia Coughenour as a director on 2025-07-11

View Document

21/03/2521 March 2025 Accounts for a small company made up to 2024-12-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

16/04/2416 April 2024 Accounts for a small company made up to 2023-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

13/05/2313 May 2023 Accounts for a small company made up to 2022-12-31

View Document

24/03/2324 March 2023 Appointment of Mrs Julie Rose as a secretary on 2023-03-22

View Document

14/02/2314 February 2023 Satisfaction of charge 008043400008 in full

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

03/05/223 May 2022 Accounts for a small company made up to 2021-12-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

08/12/218 December 2021 Change of details for Mr Christopher Mckee as a person with significant control on 2020-10-01

View Document

08/12/218 December 2021 Change of details for Mr Craig Andrew Mckee as a person with significant control on 2020-10-01

View Document

07/12/217 December 2021 Notification of Craig Andrew Mckee as a person with significant control on 2020-10-01

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-12-31

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

06/10/206 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MCKEE

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MS CYNTHIA COUGHENOUR

View Document

02/10/202 October 2020 CESSATION OF ROGER JOHN HENDERSON AS A PSC

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR CHRISTOPHER MCKEE

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR JOHN PAWLIKOWSKI

View Document

02/10/202 October 2020 CESSATION OF ANGUS WILLIAM FOSTEN AS A PSC

View Document

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS WILLIAM FOSTEN / 04/12/2015

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1827 July 2018 01/06/18 STATEMENT OF CAPITAL GBP 3852

View Document

07/06/187 June 2018 01/04/18 STATEMENT OF CAPITAL GBP 4494.00

View Document

07/06/187 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/185 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/185 February 2018 01/01/18 STATEMENT OF CAPITAL GBP 4655

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 10/01/17 STATEMENT OF CAPITAL GBP 4601

View Document

31/10/1731 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 01/04/17 STATEMENT OF CAPITAL GBP 4655

View Document

17/05/1717 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1727 January 2017 01/01/17 STATEMENT OF CAPITAL GBP 4708.00

View Document

27/01/1727 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN HENDERSON / 05/12/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 01/10/16 STATEMENT OF CAPITAL GBP 4762

View Document

04/11/164 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1625 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 4815

View Document

17/05/1617 May 2016 11/04/16 STATEMENT OF CAPITAL GBP 4869

View Document

17/05/1617 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1617 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1617 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 5225

View Document

02/02/162 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 5278

View Document

02/02/162 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1614 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/01/1614 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1614 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/01/1614 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

27/10/1527 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 5332

View Document

27/10/1527 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 28/07/15 STATEMENT OF CAPITAL GBP 5385

View Document

14/08/1514 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN HENDERSON / 01/02/2014

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN HENDERSON / 01/05/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS WILLIAM FOSTEN / 01/05/2015

View Document

11/06/1511 June 2015 APPROVE PURCHASE CONTRACT TERMS 29/04/2015

View Document

11/06/1511 June 2015 29/04/15 STATEMENT OF CAPITAL GBP 5492.00

View Document

11/06/1511 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1527 April 2015 25/03/15 STATEMENT OF CAPITAL GBP 5936

View Document

27/04/1527 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/04/1527 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN BRINCKLEY

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY ROBIN BRINCKLEY

View Document

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

View Accounts

11/12/1411 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM ELEVEN DOORS CHARLESTOWN ST. AUSTELL CORNWALL PL25 3NN

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008043400008

View Document

30/08/1430 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

19/12/1319 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN BRINCKLEY / 05/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BRINCKLEY / 05/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS WILLIAM FOSTEN / 05/12/2013

View Document

19/12/1319 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/125 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 05/12/11 NO CHANGES

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN HENDERSON / 01/02/2010

View Document

24/12/0924 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/02/0910 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

22/11/0822 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 £ IC 9998/6578 25/03/03 £ SR 3420@1=3420

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 AUDITOR'S RESIGNATION

View Document

24/10/0224 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

17/12/0117 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: 112 CRESCENT ROAD READING RG1 5SW

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/984 March 1998 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

27/07/9027 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

24/10/8824 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/886 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

02/03/872 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/05/647 May 1964 CERTIFICATE OF INCORPORATION

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