CS01 |
Confirmation statement with no updates 4th February 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2021
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 28th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th February 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
31st March 2021 - the day director's appointment was terminated
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 10th January 2020
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th October 2019
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 10th January 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th January 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
12th October 2019 - the day director's appointment was terminated
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 6th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 1st November 2017: 410.00 GBP
filed on: 8th, January 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st November 2017: 420.00 GBP
filed on: 8th, January 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2017
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st November 2017: 400.00 GBP
filed on: 18th, April 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th August 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th August 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd September 2015: 200.00 GBP
capital
|
|
CH01 |
On 7th November 2013 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th January 2015. New Address: 80 Cottimore Avenue Walton-on-Thames Surrey KT12 2AE. Previous address: 308 Eastcote Avenue West Molesey Surrey KT8 2EZ
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th September 2014. New Address: 308 Eastcote Avenue West Molesey Surrey KT8 2EZ. Previous address: 80 Cottimore Avenue Walton-on-Thames Surrey KT12 2AE England
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th August 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th September 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 308 Eastcote Avenue West Molesey KT8 2EZ England on 8th October 2013
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th August 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 13th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th August 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(9 pages)
|
TM01 |
16th January 2012 - the day director's appointment was terminated
filed on: 16th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th August 2011 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed storm electrical & security specialists LIMITEDcertificate issued on 06/09/11
filed on: 6th, September 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
SH01 |
Statement of Capital on 1st August 2011: 100.00 GBP
filed on: 6th, September 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th September 2011
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th August 2010 with full list of members
filed on: 29th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 6th August 2010 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2010
filed on: 1st, September 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2010
filed on: 12th, August 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, August 2009
| incorporation
|
Free Download
(17 pages)
|