Advanced company searchLink opens in new window

ELECTRASEC LIMITED

Company number 05433256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
24 Jan 2024 AA Micro company accounts made up to 30 April 2023
18 Jun 2023 AD01 Registered office address changed from Stapeley House London Road Stapeley Nantwich CW5 7JW England to 69 Milton Drive Wistaston Crewe CW2 8BX on 18 June 2023
08 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
08 May 2023 CH01 Director's details changed for Mr. Andrew Edmund Hacking on 30 April 2023
08 May 2023 CH03 Secretary's details changed for Rebekah Louise Hacking on 30 April 2023
29 Dec 2022 AA Micro company accounts made up to 30 April 2022
08 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
24 Feb 2022 AD01 Registered office address changed from 9 Grizedale Close Wistaston Crewe CW2 8NY England to Stapeley House London Road Stapeley Nantwich CW5 7JW on 24 February 2022
25 Aug 2021 AA Micro company accounts made up to 30 April 2021
05 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 30 April 2020
26 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
29 Nov 2019 AD01 Registered office address changed from Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW England to 9 Grizedale Close Wistaston Crewe CW2 8NY on 29 November 2019
23 Nov 2019 AA Micro company accounts made up to 30 April 2019
04 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
07 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
19 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 May 2017 CH03 Secretary's details changed for Rebekah Louise Hacking on 27 April 2017
03 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
13 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
13 May 2016 CH01 Director's details changed for Mr. Andrew Edmund Hacking on 1 May 2016
13 May 2016 CH03 Secretary's details changed for Rebekah Louise Hacking on 1 May 2016