AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed all electrical solutions LTDcertificate issued on 28/06/23
filed on: 28th, June 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st July 2021 to Monday 31st January 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st July 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st July 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 31st July 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 31st July 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st July 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 31st July 2018
filed on: 6th, August 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 31st July 2018
filed on: 6th, August 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 6th January 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 6th January 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 21st July 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 21st July 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 21st July 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 24th July 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 3rd July 2013 from 17 Highfield Place Birkhill Dundee DD2 5PZ Scotland
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 21st July 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 20th August 2012 from Caollee House Rosemill Road Bridgefoot Dundee DD3 0RW United Kingdom
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, July 2011
| incorporation
|
Free Download
(7 pages)
|