(AA) Micro company accounts made up to 31st March 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 25th October 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th October 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 43 Thurnscoe Business Centre Princess Drive Thurnscoe Rotherham South Yorkshire S63 0BL England on 20th May 2019 to 44 Nicholas Lane Goldthorpe Rotherham S63 9AS
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On 20th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 37 Thurnscoe Business Centre Princess Drive Thurnscoe Rotherham S63 0BL England on 10th October 2018 to Unit 43 Thurnscoe Business Centre Princess Drive Thurnscoe Rotherham South Yorkshire S63 0BL
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 19 Kingfisher Drive Wombwell Barnsley South Yorkshire S73 0UX on 18th August 2018 to Unit 37 Thurnscoe Business Centre Princess Drive Thurnscoe Rotherham S63 0BL
filed on: 18th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 7th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th October 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2015
filed on: 31st, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2014
filed on: 6th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th December 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th September 2013
filed on: 2nd, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 9th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2012
filed on: 9th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed b&s electrical contracting LIMITEDcertificate issued on 07/12/12
filed on: 7th, December 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 25th, October 2011
| incorporation
|
Free Download
(35 pages)
|