(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2023-02-01
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-02-01
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-23
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2023-02-01
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-02-01
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023-02-01 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-02-01 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-02-01
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-08-05
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-10-01
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-10-05 director's details were changed
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-10-05
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-08-05
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-08-05
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 8th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2022-08-05
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-08-05
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-08-05
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-08-05
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2022-08-05: 100.00 GBP
filed on: 5th, August 2022
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 22 Meteor Close Norwich Norfolk NR6 6HR. Change occurred on 2022-07-24. Company's previous address: 83 Covent Garden Road Caister-on-Sea Great Yarmouth Norfolk NR30 5SB.
filed on: 24th, July 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ass electrics LIMITEDcertificate issued on 22/07/22
filed on: 22nd, July 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2022-02-23
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 20th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-02-23
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 29th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-02-23
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 21st, November 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019-09-26 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-23
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 28th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-02-23
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-02-23
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-23
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed anglia solar services LTDcertificate issued on 10/12/15
filed on: 10th, December 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 10th, December 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-23
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-26: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 14th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-23
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 83 Covent Garden Road Caister-on-Sea Great Yarmouth Norfolk NR30 5SB England on 2014-04-14
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 57 Brooke Avenue Caister Great Yarmouth NR30 5QY Uk on 2014-04-14
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 25th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-23
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-29
filed on: 14th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-23
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-03-16 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-02-28
filed on: 30th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-23
filed on: 13th, March 2011
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 30th, November 2010
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed a s s electrics LTDcertificate issued on 30/11/10
filed on: 30th, November 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-11-19
change of name
|
|
(AA) Total exemption small company accounts data made up to 2010-02-28
filed on: 7th, October 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-02-23
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-03-16 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, February 2009
| incorporation
|
Free Download
(13 pages)
|