(CS01) Confirmation statement with no updates March 2, 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 2, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 2, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 2, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 2, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 13 Ptak Way Bridge of Earn Perthshire PH2 9FT Scotland to 13 Ptak Way Bridge of Earn Perth PH2 9FT on November 7, 2019
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On March 7, 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 2, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 36 Matthews Drive Perth Perth and Kinross PH1 2UR Scotland to 13 Ptak Way Bridge of Earn Perthshire PH2 9FT on March 14, 2019
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 2, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: E2 Riverview House Friarton Road Perth Perthshire PH2 8DF.
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 5 Tomcroy Terrace Pitlochry PH16 5JA to 36 Matthews Drive Perth Perth and Kinross PH1 2UR on June 7, 2017
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 2, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 2, 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 1, 2015: 13.00 GBP
filed on: 24th, March 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 2, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 12, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 2, 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 26, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 2, 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed willy black electrical LTDcertificate issued on 02/03/12
filed on: 2nd, March 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on March 2, 2012 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2012
| incorporation
|
Free Download
(22 pages)
|