Advanced company searchLink opens in new window

ELECEX LIMITED

Company number SC508542

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)
15 Sep 2023 AA Micro company accounts made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
15 Aug 2022 AA Micro company accounts made up to 30 June 2022
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
12 Aug 2021 AA Micro company accounts made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
06 Aug 2020 AA Micro company accounts made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
09 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
01 Feb 2019 TM01 Termination of appointment of Gordon Priestly as a director on 29 January 2019
20 Sep 2018 AD01 Registered office address changed from Unit 9 Almond Road Falkirk FK2 9FQ Scotland to 1 Castle Road Bankside Industrial Estate Falkirk FK2 7UY on 20 September 2018
15 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
16 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
24 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
28 Jun 2017 PSC01 Notification of Phillp Graham Watters as a person with significant control on 1 June 2016
19 Oct 2016 AD01 Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HR United Kingdom to Unit 9 Almond Road Falkirk FK2 9FQ on 19 October 2016
13 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
24 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 500
05 Jan 2016 AP01 Appointment of Mr Philip Graham Watters as a director on 5 January 2016
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 17 September 2015
  • GBP 500
16 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)