UNIVERSAL ELECTRICAL CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-20 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/11/233 November 2023 | Unaudited abridged accounts made up to 2023-04-30 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/09/2221 September 2022 | Unaudited abridged accounts made up to 2022-04-30 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/11/2115 November 2021 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
05/11/195 November 2019 | 30/04/19 UNAUDITED ABRIDGED |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
06/09/186 September 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/01/189 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
06/09/176 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL IAN SLONE |
06/09/176 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WIGGIN |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
05/01/175 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/11/1623 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 042652820002 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
23/09/1523 September 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
26/09/1426 September 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/12/134 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WIGGIN / 15/11/2013 |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
23/09/1323 September 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
15/10/1215 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE REID / 01/10/2012 |
15/10/1215 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN SLONE / 01/10/2012 |
21/09/1221 September 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
12/10/1012 October 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WIGGIN / 20/09/2010 |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
21/09/0921 September 2009 | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS |
20/09/0920 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/10/0816 October 2008 | DIRECTOR APPOINTED STEVEN WIGGIN |
23/09/0823 September 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/09/0720 September 2007 | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
25/05/0725 May 2007 | NEW SECRETARY APPOINTED |
25/05/0725 May 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
24/08/0624 August 2006 | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
17/01/0617 January 2006 | DIRECTOR RESIGNED |
25/08/0525 August 2005 | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
13/08/0413 August 2004 | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
15/06/0315 June 2003 | NEW DIRECTOR APPOINTED |
03/03/033 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
01/03/031 March 2003 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02 |
14/10/0214 October 2002 | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS |
15/07/0215 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
13/08/0113 August 2001 | DIRECTOR RESIGNED |
13/08/0113 August 2001 | NEW DIRECTOR APPOINTED |
13/08/0113 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/08/0113 August 2001 | REGISTERED OFFICE CHANGED ON 13/08/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
13/08/0113 August 2001 | SECRETARY RESIGNED |
06/08/016 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNIVERSAL ELECTRICAL CONTRACTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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