AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed flu-plu t/a A1 electrics LTDcertificate issued on 14/06/22
filed on: 14th, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 4th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 10, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 10, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2020 to March 31, 2020
filed on: 10th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 9, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 4, 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 4, 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 4, 2020
filed on: 4th, February 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fluorescents Plus (A1 Electrics) Unit D11 Wakehurst Industrial Estate Ballymena Antrim BT42 3AZ Northern Ireland to A1 Electrics Unit D11 Wakehurst Industrial Estate Ballymena Co. Antrim BT42 3AZ on April 11, 2018
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 10, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 10, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 10, 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(8 pages)
|