CS01 |
Confirmation statement with no updates February 10, 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 14 Woodside Avenue Worsley Manchester M28 3HR. Change occurred on December 19, 2023. Company's previous address: 43 Bellpit Close Worsley Manchester M28 7XH England.
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 1, 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 10, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 43 Bellpit Close Worsley Manchester M28 7XH. Change occurred on January 17, 2019. Company's previous address: 38 Normanby Road Worsley Manchester M28 7TS.
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 14, 2015: 100.00 GBP
filed on: 21st, October 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 18, 2014: 6.00 GBP
capital
|
|
CERTNM |
Company name changed n t electrical domestic commerical & industrial installations LIMITEDcertificate issued on 12/06/13
filed on: 12th, June 2013
| change of name
|
Free Download
(1 page)
|
RES15 |
Resolution on June 11, 2013 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, April 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 27, 2012: 6.00 GBP
filed on: 5th, March 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, July 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to February 28, 2011 (was March 31, 2011).
filed on: 8th, April 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2010
| incorporation
|
Free Download
(23 pages)
|