TM01 |
Director's appointment was terminated on October 27, 2023
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 27, 2023
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 27, 2023
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 31st, October 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 31st, October 2023
| accounts
|
Free Download
(47 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 31st, October 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 14, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 9, 2023 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2023 to December 31, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 23, 2022 new director was appointed.
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 23, 2022
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 23, 2022
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on January 17, 2023. Company's previous address: Jws Hopper Hill Road Scarborough Business Park Scarborough YO11 3YS England.
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
On December 23, 2022 new director was appointed.
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control December 23, 2022
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On December 23, 2022 new director was appointed.
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 23, 2022
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On December 16, 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 16, 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 16, 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 16, 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 14, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed myelectrical northern LTDcertificate issued on 24/03/22
filed on: 24th, March 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 14, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 14, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 29, 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, June 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 14, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 23, 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, June 2017
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 14, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 3, 2016: 100.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from May 31, 2016 to March 31, 2016
filed on: 3rd, February 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095921720001, created on December 23, 2015
filed on: 29th, December 2015
| mortgage
|
Free Download
(23 pages)
|
CH01 |
On June 19, 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2015
| incorporation
|
Free Download
(13 pages)
|