(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 8th March 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd March 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 8th March 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th April 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 8th March 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 8th March 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th March 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th March 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE on 5th August 2010
filed on: 5th, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th March 2010 with full list of members
filed on: 11th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 8th March 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th February 2010
filed on: 15th, February 2010
| officers
|
Free Download
(3 pages)
|
(TM02) 13th January 2010 - the day secretary's appointment was terminated
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 10th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 11th March 2009 with shareholders record
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2nd May 2008 with shareholders record
filed on: 2nd, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 16th April 2007 with shareholders record
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 16th April 2007 with shareholders record
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2006
filed on: 29th, August 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2006
filed on: 29th, August 2006
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 17/05/06 from: moniack, balmaha glasgow strathclyde G63 0JQ
filed on: 17th, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/05/06 from: moniack, balmaha glasgow strathclyde G63 0JQ
filed on: 17th, May 2006
| address
|
Free Download
(1 page)
|
(363s) Annual return up to 10th March 2006 with shareholders record
filed on: 10th, March 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 10th March 2006 with shareholders record
filed on: 10th, March 2006
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 15/02/06 from: 149 dalsetter avenue glasgow lanarkshire G15 8TE
filed on: 15th, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/02/06 from: 149 dalsetter avenue glasgow lanarkshire G15 8TE
filed on: 15th, February 2006
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed fraser maxwell electrical servic es LTD.certificate issued on 08/08/05
filed on: 8th, August 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fraser maxwell electrical servic es LTD.certificate issued on 08/08/05
filed on: 8th, August 2005
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2005
filed on: 3rd, August 2005
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2005
filed on: 3rd, August 2005
| accounts
|
Free Download
(7 pages)
|
(288b) On 25th July 2005 Director resigned
filed on: 25th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On 25th July 2005 Director resigned
filed on: 25th, July 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, June 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, June 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 26th, May 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 26th, May 2005
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to 15th March 2005 with shareholders record
filed on: 15th, March 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 15th March 2005 with shareholders record
filed on: 15th, March 2005
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed alexander fraser electrical serv ices LTD.certificate issued on 08/03/05
filed on: 8th, March 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed alexander fraser electrical serv ices LTD.certificate issued on 08/03/05
filed on: 8th, March 2005
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2004
filed on: 25th, June 2004
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2004
filed on: 25th, June 2004
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return up to 17th March 2004 with shareholders record
filed on: 17th, March 2004
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 17th March 2004 with shareholders record
filed on: 17th, March 2004
| annual return
|
Free Download
(7 pages)
|
(288c) Director's particulars changed
filed on: 5th, November 2003
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, November 2003
| officers
|
Free Download
(1 page)
|
(288a) On 16th July 2003 New director appointed
filed on: 16th, July 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 16th July 2003 New director appointed
filed on: 16th, July 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 12th June 2003 New director appointed
filed on: 12th, June 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 12th June 2003 New director appointed
filed on: 12th, June 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 12th June 2003 New director appointed
filed on: 12th, June 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 12th June 2003 New director appointed
filed on: 12th, June 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 12th June 2003 New secretary appointed
filed on: 12th, June 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 12th June 2003 New secretary appointed
filed on: 12th, June 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 14th March 2003 Secretary resigned
filed on: 14th, March 2003
| officers
|
Free Download
(1 page)
|
(288b) On 14th March 2003 Director resigned
filed on: 14th, March 2003
| officers
|
Free Download
(1 page)
|
(288b) On 14th March 2003 Secretary resigned
filed on: 14th, March 2003
| officers
|
Free Download
(1 page)
|
(288b) On 14th March 2003 Director resigned
filed on: 14th, March 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, March 2003
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 13th, March 2003
| incorporation
|
Free Download
(16 pages)
|