AA |
Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 31st December 2022. New Address: PO Box Saf.Ali the Mosses Centre Cecil Street Bury BL9 0SB. Previous address: 22 Regent Street Bury BL9 5AT England
filed on: 31st, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd April 2021. New Address: 22 Regent Street Bury BL9 5AT. Previous address: C/O Adab PO Box S Ali Unit 1, 7 South Cross Street Bury Lancashire BL9 0RS England
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 19th October 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2017
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th March 2016. New Address: C/O Adab PO Box S Ali Unit 1, 7 South Cross Street Bury Lancashire BL9 0RS. Previous address: 40-42 Brookshaw Street the Brookshaw Centre Bury Lancashire BL9 6EB England
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th January 2016. New Address: 40-42 Brookshaw Street the Brookshaw Centre Bury Lancashire BL9 6EB. Previous address: 168 Lee Lane Horwich Bolton BL6 7AF
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th July 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th August 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 4th July 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th July 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 4th July 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st April 2011 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th September 2012 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th July 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 26th, April 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed elton electrical contractors LTDcertificate issued on 18/04/12
filed on: 18th, April 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 17th April 2012
change of name
|
|
SH01 |
Statement of Capital on 17th April 2012: 2.00 GBP
filed on: 17th, April 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th April 2012
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th July 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 6th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 31st October 2009 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th July 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 20th July 2009 with shareholders record
filed on: 20th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 16th, May 2009
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 9th, September 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 15th July 2008 with shareholders record
filed on: 15th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 16th, October 2007
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 16th, October 2007
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 16th, October 2007
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 16th, October 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 4th July 2007 with shareholders record
filed on: 4th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 4th July 2007 with shareholders record
filed on: 4th, July 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, July 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 4th, July 2006
| incorporation
|
Free Download
(12 pages)
|