(CS01) Confirmation statement with updates Thu, 1st Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, June 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(11 pages)
|
(AP01) On Thu, 1st Jun 2023 new director was appointed.
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 15th May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 15th May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 28th Feb 2020 - the day director's appointment was terminated
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 28th Feb 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Feb 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 18th, January 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jul 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 8th Mar 2019. New Address: C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX. Previous address: 10 Mercury Quays Ashley Lane Shipley Bradford West Yorkshire BD17 7DB
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 28th Jun 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Jul 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 13th Sep 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 5th Nov 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 31st Oct 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 11th Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed northern direct electrical services LTDcertificate issued on 27/11/13
filed on: 27th, November 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 31st Oct 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 15th Nov 2013: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|