(AA) Micro company accounts made up to 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st May 2019 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th June 2018
filed on: 11th, June 2018
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed hossack electrical services LIMITEDcertificate issued on 11/06/18
filed on: 11th, June 2018
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st May 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th May 2016: 2.00 GBP
capital
|
|
(AD01) Address change date: 24th May 2016. New Address: Taigh Ur Gollanhead Avenue Rosemarkie Ross-Shire IV10 8UG. Previous address: 20 Castle Heather Crescent Inverness IV2 4BF
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Taigh Ur Gollanhead Avenue Rosemarkie Ross-Shire IV10 8UG. Previous address: 33 Crawford Avenue Rosemarkie Ross-Shire IV10 8UX
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 18th May 2015 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th May 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 29th April 2014: 2.00 GBP
filed on: 9th, June 2014
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 28th May 2014
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st May 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 33 Crawford Avenue Rosemarkie Ross-Shire IV10 8UX on 27th June 2013
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st May 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st May 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2011
filed on: 30th, June 2011
| accounts
|
Free Download
(11 pages)
|
(CH01) On 13th June 2011 director's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st May 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 1st May 2010 with full list of members
filed on: 24th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On 27th April 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2009
filed on: 27th, July 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return up to 10th July 2009 with shareholders record
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2008
filed on: 26th, September 2008
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return up to 9th June 2008 with shareholders record
filed on: 9th, June 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/05/07 from: 33 crawford avenue rosemarkie ross-shire IV10 8UF
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/05/07 from: 33 crawford avenue rosemarkie ross-shire IV10 8UF
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 9th, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 9th, May 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 9th May 2007 New secretary appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 9th May 2007 New secretary appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2nd May 2007 Secretary resigned
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2nd May 2007 Director resigned
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2nd May 2007 Director resigned
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2nd May 2007 Secretary resigned
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, May 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 1st, May 2007
| incorporation
|
Free Download
(9 pages)
|