Advanced company searchLink opens in new window

EX ELECTRICS LTD

Company number 12784923

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)
22 May 2024 AA Micro company accounts made up to 31 August 2023
01 Mar 2024 CERTNM Company name changed ex-electrics LTD\certificate issued on 01/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-28
29 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
18 May 2023 AD01 Registered office address changed from The Mews Queen Street Colyton EX24 6JU England to 8-10 Queen Street Seaton EX12 2NY on 18 May 2023
04 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
18 Oct 2022 CERTNM Company name changed jurassic electrics LIMITED\certificate issued on 18/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-17
07 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
25 Mar 2022 AP01 Appointment of Mrs Lucy Chick as a director on 24 March 2022
04 Jan 2022 AD01 Registered office address changed from 24 Cornwall Road Dorchester DT1 1RX England to The Mews Queen Street Colyton EX24 6JU on 4 January 2022
30 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
24 Sep 2021 TM01 Termination of appointment of Daniel John Obrien as a director on 8 September 2021
24 Sep 2021 PSC04 Change of details for Paul Michael Chick as a person with significant control on 8 September 2021
24 Sep 2021 PSC07 Cessation of Obriens Group Ltd as a person with significant control on 8 September 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with updates
30 Jul 2021 AP01 Appointment of Paul Michael Chick as a director on 4 June 2021
30 Jul 2021 PSC01 Notification of Paul Michael Chick as a person with significant control on 4 June 2021
30 Jul 2021 PSC07 Cessation of Thomas Glyn Gale as a person with significant control on 4 June 2021
04 Jul 2021 TM01 Termination of appointment of Thomas Glyn Gale as a director on 4 June 2021
01 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-01
  • GBP 50
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted