CS01 |
Confirmation statement with no updates 31st October 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2nd December 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 31st October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 16th December 2019
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th December 2019 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from New Bridge Street House 30-34 New Bridge Street London London EC4V 6BJ on 16th December 2019 to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 1st, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 31st October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 31st October 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 17th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th November 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 31st December 2014 from 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2014
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th March 2015: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st November 2013: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st October 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2010
filed on: 30th, December 2010
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tijssen elektro uk LTDcertificate issued on 02/12/09
filed on: 2nd, December 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 11th November 2009
change of name
|
|
CONNOT |
Notice of change of name
filed on: 26th, November 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, October 2009
| incorporation
|
Free Download
(43 pages)
|