CS01 |
Confirmation statement with no updates Thursday 30th January 2025
filed on: 4th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 4th February 2025 director's details were changed
filed on: 4th, February 2025
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 18th, July 2024
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2024
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 30th April 2024
filed on: 30th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England to 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on Tuesday 26th March 2024
filed on: 26th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 30th January 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th January 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Monday 31st January 2022 to Sunday 31st July 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 30th January 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th January 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th January 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th January 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th January 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 6th March 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th January 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 30th January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT to 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on Wednesday 19th October 2016
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 30th January 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 30th January 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 23rd February 2015
capital
|
|
TM01 |
Director appointment termination date: Monday 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th February 2014.
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed elsworth electrical LIMITEDcertificate issued on 31/01/14
filed on: 31st, January 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, January 2014
| incorporation
|
Free Download
(43 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 30th January 2014
capital
|
|