(CS01) Confirmation statement with no updates 2023-12-07
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 3 Grosvenor Court Park Drive Longfield DA3 7RU. Change occurred at an unknown date. Company's previous address: 6 Hillcroft Road Herne Bay CT6 7EL England.
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-02-28
filed on: 23rd, November 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 3 Grosvenor Court Park Drive Longfield DA3 7RU. Change occurred on 2023-06-15. Company's previous address: Flat 1 Kinnell Court 77 Granville Road Sidcup Kent DA14 4BJ England.
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-07
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 17th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-12-07
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 10th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Flat 1 Kinnell Court 77 Granville Road Sidcup Kent DA14 4BJ. Change occurred on 2021-04-14. Company's previous address: 6 Hillcroft Road Herne Bay Kent CT6 7EL United Kingdom.
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-07
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 23rd, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-12-07
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 6 Hillcroft Road Herne Bay CT6 7EL. Change occurred at an unknown date. Company's previous address: 7 Myrtle Close Erith DA8 3PT England.
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-07
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Hillcroft Road Herne Bay Kent CT6 7EL. Change occurred on 2018-11-17. Company's previous address: 100 Sea Street Herne Bay CT6 8QY United Kingdom.
filed on: 17th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-07
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 100 Sea Street Herne Bay CT6 8QY. Change occurred on 2017-08-26. Company's previous address: 7 Myrtle Close Erith DA8 3PT England.
filed on: 26th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 19th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-07
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD02) New sail address 7 Myrtle Close Erith DA8 3PT. Change occurred at an unknown date. Company's previous address: Unit 4 Stonehill Farm Stonehill Road Roxwell Chelmsford CM1 4NR England.
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Myrtle Close Erith DA8 3PT. Change occurred on 2016-12-12. Company's previous address: Unit 4 Stonehill Farm Stonehill Road Roxwell Chelmsford CM1 4NR.
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-07
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-12-23: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed air building & electrical contractors LTD LTDcertificate issued on 19/05/15
filed on: 19th, May 2015
| change of name
|
Free Download
(1 page)
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed air electrical contractors LTDcertificate issued on 15/05/15
filed on: 15th, May 2015
| change of name
|
Free Download
(1 page)
|
(NM01) Change of name by resolution
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-07
filed on: 11th, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-05-11: 1000.00 GBP
capital
|
|
(AD01) New registered office address Unit 4 Stonehill Farm Stonehill Road Roxwell Chelmsford CM1 4NR. Change occurred on 2015-05-11. Company's previous address: Unit a Hastingwood Business Centre Hastingwood Harlow Essex CM17 9GD.
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(AD02) New sail address Unit 4 Stonehill Farm Stonehill Road Roxwell Chelmsford CM1 4NR. Change occurred at an unknown date. Company's previous address: Unit a Hastingwood Business Centre Hastingwood Harlow Essex CM17 9GD England.
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 16th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-07
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 11th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-07
filed on: 27th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 26th, December 2012
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from 3 Chieveley Parade, Mayplace Road East Bexleyheath Kent DA7 6EB England at an unknown date
filed on: 26th, December 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Chieveley Parade, Mayplace Road East Bexleyheath Kent DA7 6EB England on 2012-11-01
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-02-28
filed on: 9th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-07
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-02-28
filed on: 16th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 2011-11-16
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-07
filed on: 4th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 4th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-02-28
filed on: 13th, May 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2009-12-07 director's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-12-07
filed on: 30th, December 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/12/2008 to 28/02/2009
filed on: 2nd, July 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-02-28
filed on: 2nd, July 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to 2008-12-23 - Annual return with full member list
filed on: 23rd, December 2008
| annual return
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, December 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 7th, December 2007
| incorporation
|
Free Download
(15 pages)
|