CS01 |
Confirmation statement with no updates Friday 22nd March 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 7th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 79 Cameron Drive Northampton NN5 5NZ. Change occurred on Tuesday 6th April 2021. Company's previous address: Kg Buisness Centre Kingsfield Way Kings Heath Industrial Estate Northampton NN5 7QS.
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 13th March 2019
filed on: 26th, March 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th March 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 13th March 2019.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th August 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 31st May 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th August 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th August 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th August 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th August 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 23rd July 2013 from Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE United Kingdom
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th August 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed saints electrician LTDcertificate issued on 22/09/11
filed on: 22nd, September 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 20th September 2011
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 18th, August 2011
| incorporation
|
Free Download
(20 pages)
|