AA |
Micro company financial statements for the year ending on Mon, 29th May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Jan 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 29th May 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Jan 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 29th May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jan 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th May 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th May 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 30th May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 17th Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 7th Jan 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 5th Nov 2019. New Address: Unit 5 Foss Way Walkerville Industrial Estate Catterick Garrison North Yorkshire DL9 4SA. Previous address: Unit 2 the Olive Grove, Plews Way Leeming Bar Industrial Estate, Leeming Bar Northallerton North Yorkshire DL7 9UG United Kingdom
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 30th Jul 2019 - the day secretary's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 30th Jul 2019 - the day director's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Jan 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Jan 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Fri, 12th Jan 2018
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 15th Aug 2017. New Address: Unit 2 the Olive Grove, Plews Way Leeming Bar Industrial Estate, Leeming Bar Northallerton North Yorkshire DL7 9UG. Previous address: Unit 2 Plews Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UG United Kingdom
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Fri, 12th May 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Aug 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 11th Jan 2017. New Address: Unit 2 Plews Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UG. Previous address: 1 Little Ings Gayle Hawes North Yorkshire DL8 3RP
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Thu, 31st Mar 2016 to Tue, 31st May 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 21st Nov 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Nov 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Nov 2016 new director was appointed.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Aug 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Aug 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 10th Aug 2015: 10004.00 GBP
capital
|
|
SH01 |
Capital declared on Mon, 29th Jun 2015: 10004.00 GBP
filed on: 17th, July 2015
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, July 2015
| resolution
|
Free Download
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 9th Jun 2015
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 8th Jun 2015 - the day secretary's appointment was terminated
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed M.G. electrical north yorkshire LIMITEDcertificate issued on 03/06/15
filed on: 3rd, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Aug 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 5th Aug 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Aug 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 19th Sep 2011 new director was appointed.
filed on: 19th, September 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Mon, 12th Sep 2011
filed on: 12th, September 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 5th Aug 2011: 100.00 GBP
filed on: 9th, September 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Fri, 5th Aug 2011 - the day director's appointment was terminated
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2011
| incorporation
|
Free Download
(20 pages)
|