ELECTRONIC EXCELLENCE LTD

7 Silverwood Industrial Area, Silverwood Road 7 Silverwood Industrial Area, Silverwood Road, Craigavon, BT66 6LN, County Armagh
StatusACTIVE
Company No.NI038522
CategoryPrivate Limited Company
Incorporated09 May 2000
Age24 years, 1 month, 28 days
JurisdictionNorthern Ireland

SUMMARY

ELECTRONIC EXCELLENCE LTD is an active private limited company with number NI038522. It was incorporated 24 years, 1 month, 28 days ago, on 09 May 2000. The company address is 7 Silverwood Industrial Area, Silverwood Road 7 Silverwood Industrial Area, Silverwood Road, Craigavon, BT66 6LN, County Armagh.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0385220003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Jonathan Ernest Charles Rountree

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-01

Officer name: Mrs Joanne Elizabeth Sarah Rountree

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Jonathan Ernest Charles Rountree

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-01

Officer name: Mrs Joanne Elizabeth Sarah Rountree

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change sail address company with old address new address

Date: 11 May 2015

Category: Address

Type: AD02

Old address: C/O Electronic Excellence Ltd Unit 13 Carn Business Park Carn Road Portadown Craigavon County Armagh BT63 5WG Northern Ireland

New address: Woodland House 7 Silverwood Industrial Area, Silverwood Road Lurgan Craigavon County Armagh BT66 6LN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-27

Old address: 14 Weavers Lodge Donaghcloney County Armagh BT66 7LE

New address: 7 Silverwood Industrial Area, Silverwood Road Lurgan Craigavon County Armagh BT66 6LN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2014

Action Date: 10 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0385220003

Charge creation date: 2014-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Move registers to sail company

Date: 25 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-09

Officer name: Jonathan Ernest Charles Rountree

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-09

Officer name: Joanne Elizabeth Sarah Rountree

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/07/09 annual accts

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 09/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/07/08 annual accts

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 09/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/07/07 annual accts

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 371SR(NI)

Description: 09/05/07

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 26 Oct 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 26 Oct 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 31/07/06 annual accts

Documents

View document PDF

Legacy

Date: 14 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 09/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/07/05 annual accts

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 371S(NI)

Description: 09/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/07/04 annual accts

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 09/05/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Accounts

Type: AC(NI)

Description: 31/07/03 annual accts

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 371S(NI)

Description: 09/05/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/07/02 annual accts

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 09/05/02 annual return shuttle

Documents

Legacy

Date: 09 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 31/07/01 annual accts

Documents

Legacy

Date: 19 Jun 2001

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 371S(NI)

Description: 09/05/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 14 Mar 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 24 May 2000

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 24 May 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 09 May 2000

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

ANGLO-TEXAN HOLDINGS LIMITED

8-9 SNOWSFIELDS,LONDON,SE1 3SU

Number:08550750
Status:ACTIVE
Category:Private Limited Company

AQUILA TECHNOLOGY LIMITED

27 TREVELYAN CRESCENT KENTON,HARROW,HA3 0RN

Number:07775898
Status:ACTIVE
Category:Private Limited Company

BOWMORE ASSET MANAGEMENT LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:09051799
Status:ACTIVE
Category:Private Limited Company

CAPITAL CITY RECYCLING LTD

COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11513628
Status:ACTIVE
Category:Private Limited Company

IBCP (UK) LTD

THOR HOUSE,BAGSHOT,GU19 5NG

Number:07876670
Status:ACTIVE
Category:Private Limited Company

T2W LIMITED

BJB HOUSE,GRIMSBY,DN31 2TB

Number:09664952
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source