ELECTIC ENTERPRISES LIMITED

05234284
SHEEPCOTE BARN 23 BLACKMOOR LANE BARDSEY LEEDS LS17 9DY

Documents

Documents
Date Category Description Pages
28 Mar 2024 accounts Annual Accounts 9 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 accounts Annual Accounts 8 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 8 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 accounts Annual Accounts 10 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 accounts Annual Accounts 9 Buy now
14 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2019 accounts Annual Accounts 10 Buy now
30 Apr 2019 resolution Resolution 12 Buy now
30 Apr 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Apr 2019 capital Notice of name or other designation of class of shares 2 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2018 accounts Annual Accounts 7 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2017 accounts Annual Accounts 6 Buy now
30 Jun 2016 accounts Annual Accounts 6 Buy now
30 Jun 2016 annual-return Annual Return 6 Buy now
25 Jun 2015 accounts Annual Accounts 6 Buy now
19 Jun 2015 annual-return Annual Return 4 Buy now
26 Jun 2014 accounts Annual Accounts 4 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
23 Jun 2014 officers Change of particulars for director (Mr Mark Andrew Ambler) 2 Buy now
23 Jun 2014 officers Change of particulars for secretary (Mrs Claire Elizabeth Ambler) 1 Buy now
23 Jun 2014 officers Change of particulars for director (Mrs Claire Elizabeth Ambler) 2 Buy now
08 Jul 2013 annual-return Annual Return 6 Buy now
08 Jul 2013 capital Return of Allotment of shares 4 Buy now
27 Jun 2013 accounts Annual Accounts 3 Buy now
28 Jun 2012 annual-return Annual Return 6 Buy now
30 Mar 2012 accounts Annual Accounts 6 Buy now
19 Jul 2011 annual-return Annual Return 6 Buy now
19 Jul 2011 officers Change of particulars for director (Mr Mark Andrew Ambler) 2 Buy now
29 Jun 2011 accounts Annual Accounts 6 Buy now
29 Jun 2010 annual-return Annual Return 6 Buy now
28 Jun 2010 officers Change of particulars for director (Claire Elizabeth Ambler) 2 Buy now
28 Jun 2010 accounts Annual Accounts 8 Buy now
03 Aug 2009 accounts Annual Accounts 7 Buy now
19 Jun 2009 annual-return Return made up to 19/06/09; full list of members 5 Buy now
25 Sep 2008 accounts Annual Accounts 6 Buy now
17 Jul 2008 annual-return Return made up to 20/06/08; full list of members 4 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from ryburn crabtree green collingham wetherby yorkshire LS22 5AB uk 1 Buy now
17 Jul 2008 officers Director and secretary's change of particulars / claire ambler / 12/05/2008 1 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from 53 west end lane leeds west yorkshire LS18 5ER 1 Buy now
17 Jul 2008 officers Director's change of particulars / mark ambler / 16/07/2008 1 Buy now
17 Jul 2008 officers Director and secretary's change of particulars / claire ambler / 16/07/2008 1 Buy now
01 Oct 2007 accounts Annual Accounts 6 Buy now
05 Jul 2007 annual-return Return made up to 20/06/07; no change of members 7 Buy now
07 Jul 2006 annual-return Return made up to 06/06/06; no change of members 6 Buy now
27 Jun 2006 accounts Annual Accounts 5 Buy now
18 Oct 2005 annual-return Return made up to 17/09/05; full list of members 7 Buy now
15 Mar 2005 capital Ad 01/02/05--------- £ si 5@1=5 £ ic 1/6 2 Buy now
01 Mar 2005 officers New director appointed 2 Buy now
01 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
01 Mar 2005 address Registered office changed on 01/03/05 from: 53 west end lane leeds LS18 5ER 1 Buy now
12 Jan 2005 address Registered office changed on 12/01/05 from: 3 marlborough road lancing sussex BN15 8UF 1 Buy now
12 Jan 2005 officers Secretary resigned 1 Buy now
12 Jan 2005 officers Director resigned 1 Buy now
17 Sep 2004 incorporation Incorporation Company 9 Buy now