(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 1st April 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st April 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 7th March 2018
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 1st April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 1st April 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 25th January 2020 - the day director's appointment was terminated
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st April 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st April 2018
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th March 2018
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 3rd October 2017. New Address: 13 Westbourne Street Walsall WS4 2JB. Previous address: C/O Muras Baker Jones Regent House Bath Avenue Wolverhampton WV1 4EG England
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st April 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) 17th May 2016 - the day director's appointment was terminated
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 17th May 2016: 4.00 GBP
filed on: 29th, June 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st April 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 22nd April 2016. New Address: C/O Muras Baker Jones Regent House Bath Avenue Wolverhampton WV1 4EG. Previous address: C/O Muras Baker Jones Llp Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st April 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th February 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th February 2015: 3.00 GBP
filed on: 11th, March 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed arc electrical [midlands] LTDcertificate issued on 08/08/14
filed on: 8th, August 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th August 2014
filed on: 8th, August 2014
| resolution
|
|
(CONNOT) Notice of change of name
filed on: 8th, August 2014
| change of name
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, July 2014
| change of name
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd July 2014
filed on: 22nd, July 2014
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st April 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 23rd October 2013
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd October 2013 - the day director's appointment was terminated
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) 23rd October 2013 - the day director's appointment was terminated
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st April 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) 20th December 2012 - the day secretary's appointment was terminated
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Staffordshire Knot Pinfold Street Darlaston West Midlands WS10 8TE United Kingdom on 20th December 2012
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st March 2012 to 31st March 2013
filed on: 20th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st April 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 12th January 2012 - the day director's appointment was terminated
filed on: 12th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th December 2011
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 9th December 2011 - the day director's appointment was terminated
filed on: 9th, December 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, October 2011
| incorporation
|
Free Download
(24 pages)
|
(AA01) Current accounting period shortened from 31st October 2012 to 31st March 2012
filed on: 31st, October 2011
| accounts
|
Free Download
(1 page)
|