RELEC 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
11/04/2511 April 2025 Termination of appointment of Alison Clare Alexandra Kate Edward-Smithson as a secretary on 2025-04-11

View Document

18/03/2518 March 2025 Termination of appointment of Robin Dean Shaffer as a director on 2025-03-14

View Document

30/09/2430 September 2024 Termination of appointment of Jonathan R Read as a director on 2024-09-16

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/08/2430 August 2024 Registered office address changed from Gresham House Telford Road Salisbury Wiltshire SP2 7PH United Kingdom to Animal House Justin Business Park Sandford Lane Wareham Dorset BH20 4DY on 2024-08-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

01/07/241 July 2024 Termination of appointment of Peter Christopher Lappin as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mr Callum George Beal as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mr Neil Spencer Pain as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mr Mathew Thomas Rehm as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mr Luke Christopher Ansell-Kleszcz as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of John Alfred Stone as a director on 2024-07-01

View Document

19/06/2419 June 2024 Registered office address changed from Animal House Justin Business Park Sandford Lane Wareham BH20 4DY England to Gresham House Telford Road Salisbury Wiltshire SP2 7PH on 2024-06-19

View Document

14/06/2414 June 2024 Registered office address changed from Gresham House Telford Road Salisbury SP2 7PH England to Animal House Justin Business Park Sandford Lane Wareham BH20 4DY on 2024-06-14

View Document

26/03/2426 March 2024 Termination of appointment of Karen Jay as a director on 2024-03-13

View Document

24/01/2424 January 2024 Appointment of Mr Robin Dean Shaffer as a director on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Termination of appointment of Timothy Vincent Long as a director on 2023-11-24

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

04/02/214 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON CLARE ALEXANDRA KATE EDWARD-SMITHSON / 02/12/2020

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MISS KAREN JAY

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR TIMOTHY V LONG

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR JONATHAN R READ

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

02/12/202 December 2020 SECRETARY APPOINTED MS ALISON CLARE ALEXANDRA KATE EDWARD-SMITHSON

View Document

01/12/201 December 2020 CESSATION OF PETER CHRISTOPHER LAPPIN AS A PSC

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DPW HOLDINGS, INC.

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR ENGLAND

View Document

13/10/2013 October 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER LAPPIN / 13/08/2020

View Document

30/06/2030 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/08/1824 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013891530003

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN WRIGHT

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED STONE / 20/03/2017

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/10/165 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

30/03/1630 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MARTIN BENET WRIGHT / 01/02/2016

View Document

30/03/1630 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER LAPPIN / 01/01/2016

View Document

26/08/1526 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

24/07/1524 July 2015 09/07/2015

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

14/05/1514 May 2015 AUDITOR'S RESIGNATION

View Document

17/03/1517 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

07/05/147 May 2014 AUDITOR'S RESIGNATION

View Document

17/03/1417 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

19/03/1219 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 08/09/11 STATEMENT OF CAPITAL GBP 10796

View Document

04/07/114 July 2011 CURREXT FROM 31/12/2011 TO 28/02/2012

View Document

09/05/119 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 ADOPT ARTICLES 16/03/2011

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTIN BENET WRIGHT / 01/03/2011

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER LAPPIN / 10/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER LAPPIN / 07/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED STONE / 07/09/2010

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

08/07/098 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/098 July 2009 ALTER ARTICLES 03/07/2009

View Document

08/07/098 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: CAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1SY

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/04/0527 April 2005 £ NC 25000/100000 01/04

View Document

27/04/0527 April 2005 NC INC ALREADY ADJUSTED 01/04/05

View Document

27/04/0527 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/05/0411 May 2004 £ IC 25000/6250 06/04/04 £ SR 18750@1=18750

View Document

29/04/0429 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/046 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

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

View Document

31/08/0331 August 2003 REGISTERED OFFICE CHANGED ON 31/08/03 FROM: 44-45 WEST STREET CHICHESTER WEST SUSSEX PO19 1RP

View Document

26/03/0326 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: METRO HOUSE NORTHGATE CHICHESTER WEST SUSSEX PO19 1SD

View Document

25/03/0225 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/015 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: ALICKS HILL HOUSE 126 HIGH STREET BILLINGSHURST SUSSEX RH14 9EP

View Document

04/04/004 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/06/957 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9517 March 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/09/936 September 1993 COMPANY NAME CHANGED REFAC ELECTRONICS LIMITED CERTIFICATE ISSUED ON 07/09/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 16/03/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/03/9217 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9217 March 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/03/9128 March 1991 RETURN MADE UP TO 16/03/91; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 DIRECTOR RESIGNED

View Document

26/09/8926 September 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/01/8918 January 1989 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/08/8723 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: 223 REGENT STREET LONDON W1R 7DB

View Document

09/05/869 May 1986 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/01/8420 January 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

24/05/8224 May 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

01/04/811 April 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

14/09/7814 September 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information