EAST MIDLANDS ELECTRICAL CONTRACTORS LIMITED

05229690
4 BISHOPS MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 5RE

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2024 incorporation Memorandum Articles 17 Buy now
21 Mar 2024 resolution Resolution 2 Buy now
18 Mar 2024 capital Return of Allotment of shares 3 Buy now
30 Dec 2023 accounts Annual Accounts 9 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2023 officers Change of particulars for director (Mr Alan Bruce Derry) 2 Buy now
12 Apr 2023 officers Change of particulars for director (Simon David Hill) 2 Buy now
12 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2023 accounts Annual Accounts 9 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2021 accounts Annual Accounts 8 Buy now
12 Jul 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2020 accounts Annual Accounts 7 Buy now
11 Nov 2019 officers Change of particulars for director (Mr Alan Bruce Derry) 2 Buy now
11 Nov 2019 officers Change of particulars for director (Simon David Hill) 2 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2019 accounts Annual Accounts 7 Buy now
09 Nov 2018 officers Change of particulars for director (Simon David Hill) 2 Buy now
09 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2018 officers Termination of appointment of secretary (David John Hill) 1 Buy now
09 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2018 officers Appointment of director (Mr Alan Bruce Derry) 2 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2018 accounts Annual Accounts 7 Buy now
28 Feb 2018 officers Termination of appointment of director (Simon Richard Biddles) 1 Buy now
28 Feb 2018 officers Termination of appointment of director (David John Hill) 1 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2017 accounts Annual Accounts 7 Buy now
22 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2016 accounts Annual Accounts 8 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Oct 2015 annual-return Annual Return 6 Buy now
28 May 2015 accounts Annual Accounts 7 Buy now
26 Sep 2014 annual-return Annual Return 6 Buy now
28 May 2014 accounts Annual Accounts 7 Buy now
25 Oct 2013 officers Change of particulars for director (Simon David Hill) 2 Buy now
25 Oct 2013 officers Change of particulars for director (Simon Richard Biddles) 2 Buy now
22 Oct 2013 annual-return Annual Return 6 Buy now
24 Apr 2013 accounts Annual Accounts 3 Buy now
09 Oct 2012 annual-return Annual Return 6 Buy now
14 Mar 2012 accounts Annual Accounts 4 Buy now
08 Nov 2011 annual-return Annual Return 6 Buy now
23 Mar 2011 accounts Annual Accounts 4 Buy now
16 Sep 2010 annual-return Annual Return 6 Buy now
24 Mar 2010 accounts Annual Accounts 4 Buy now
16 Sep 2009 annual-return Return made up to 13/09/09; full list of members 4 Buy now
21 Apr 2009 accounts Annual Accounts 4 Buy now
23 Sep 2008 annual-return Return made up to 13/09/08; full list of members 4 Buy now
16 Jul 2008 officers Director's change of particulars / simon biddles / 16/07/2008 1 Buy now
10 Apr 2008 accounts Annual Accounts 3 Buy now
19 Sep 2007 annual-return Return made up to 13/09/07; full list of members 3 Buy now
07 Jun 2007 accounts Annual Accounts 6 Buy now
09 Oct 2006 annual-return Return made up to 13/09/06; full list of members 3 Buy now
09 Oct 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Oct 2006 officers Director's particulars changed 1 Buy now
09 Oct 2006 address Location of debenture register 1 Buy now
09 Oct 2006 address Location of register of members 1 Buy now
09 Oct 2006 address Registered office changed on 09/10/06 from: the old school house 780 melton road thurmaston leicester LE4 8BD 1 Buy now
25 May 2006 accounts Annual Accounts 5 Buy now
04 Oct 2005 annual-return Return made up to 13/09/05; full list of members 7 Buy now
07 Mar 2005 accounts Annual Accounts 1 Buy now
25 Feb 2005 accounts Accounting reference date shortened from 30/09/05 to 31/01/05 1 Buy now
28 Oct 2004 capital Ad 27/09/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Oct 2004 officers Secretary resigned 1 Buy now
21 Oct 2004 officers Director resigned 1 Buy now
21 Oct 2004 officers New director appointed 2 Buy now
21 Oct 2004 officers New director appointed 2 Buy now
21 Oct 2004 officers New secretary appointed;new director appointed 2 Buy now
13 Sep 2004 incorporation Incorporation Company 16 Buy now