AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Fri, 13th Jul 2018 secretary's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 46 Moorcroft Rochford Essex SS4 3LB on Thu, 19th Jul 2018 to 15 Glebe Way Mendlesham Stowmarket IP14 5TL
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 13th Jul 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Feb 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Feb 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Feb 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 5th Mar 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Feb 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Feb 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed h percival electrical services LIMITEDcertificate issued on 12/08/11
filed on: 12th, August 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 11th Aug 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Feb 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, December 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Mon, 15th Mar 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Feb 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 1st, July 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 5th Mar 2009 with complete member list
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 29th, April 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 20th Mar 2008 with complete member list
filed on: 20th, March 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/11/07 from: millhouse, 32-38 east street rochford essex SS4 1DB
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/07 from: millhouse, 32-38 east street rochford essex SS4 1DB
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 11th Apr 2007 with complete member list
filed on: 11th, April 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Wed, 11th Apr 2007 with complete member list
filed on: 11th, April 2007
| annual return
|
Free Download
(5 pages)
|
88(2)R |
Alloted 199 shares on Wed, 22nd Mar 2006. Value of each share 1 £, total number of shares: 200.
filed on: 15th, June 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 199 shares on Wed, 22nd Mar 2006. Value of each share 1 £, total number of shares: 200.
filed on: 15th, June 2006
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 15th, June 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 15th, June 2006
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 21st Mar 2006 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 21st Mar 2006 Secretary resigned
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 21st Mar 2006 Director resigned
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 21st Mar 2006 Director resigned
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 21st Mar 2006 New secretary appointed
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 21st Mar 2006 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 21st Mar 2006 Secretary resigned
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 21st Mar 2006 New secretary appointed
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2006
| incorporation
|
Free Download
(17 pages)
|