Advanced company searchLink opens in new window

ELECT HOLDINGS LIMITED

Company number 06470405

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)
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
09 May 2023 CS01 Confirmation statement made on 25 April 2023 with updates
09 May 2023 CH01 Director's details changed for Mr Marc Paul Harding on 30 January 2023
09 May 2023 CH03 Secretary's details changed for Mr Marc Paul Harding on 30 January 2023
09 May 2023 PSC04 Change of details for Mr Marc Paul Harding as a person with significant control on 30 January 2023
30 Jan 2023 AD01 Registered office address changed from Jubilee Place 6 High Road Ickenham UB10 8LJ United Kingdom to 22 Church Street Rickmansworth WD3 1DD on 30 January 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
07 Feb 2022 SH06 Cancellation of shares. Statement of capital on 14 December 2021
  • GBP 100
27 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
14 May 2021 CS01 Confirmation statement made on 25 April 2021 with updates
08 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
22 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 Sep 2020 SH08 Change of share class name or designation
11 Sep 2020 SH10 Particulars of variation of rights attached to shares
11 Sep 2020 SH06 Cancellation of shares. Statement of capital on 13 December 2019
  • GBP 124
22 Jul 2020 PSC07 Cessation of Ashley John Richard Farebrother as a person with significant control on 13 December 2019
22 Jul 2020 PSC04 Change of details for Mr Marc Paul Harding as a person with significant control on 13 December 2019
22 Jul 2020 CS01 Confirmation statement made on 25 April 2020 with updates
13 Dec 2019 TM01 Termination of appointment of Ashley John Richard Farebrother as a director on 13 December 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
21 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
26 Apr 2019 CH01 Director's details changed for Mr Ashley John Richard Farebrother on 7 September 2018