(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 23rd, August 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2021/05/19 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/05/19 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 4th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 23rd, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019/05/29 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2018/04/17
filed on: 15th, May 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/04/18
filed on: 18th, April 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/04/17.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 2018/04/17 - the day secretary's appointment was terminated
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/04/17 - the day director's appointment was terminated
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(SH01) 3.00 GBP is the capital in company's statement on 2018/04/17
filed on: 17th, April 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2018/04/17
filed on: 17th, April 2018
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/11/30
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/03/30. New Address: 48 Union Street Hyde SK14 1nd. Previous address: 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 12th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/11/10 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/11/30
filed on: 23rd, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/11/10 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/11/30
filed on: 19th, August 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2013/01/01 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/01/01 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/11/10 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/11/12
capital
|
|
(CH03) On 2013/01/01 secretary's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/11/30
filed on: 8th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/11/10 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/11/30
filed on: 6th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/11/10 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/11/30
filed on: 19th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/11/10 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/11/30
filed on: 19th, April 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/11/10 with full list of members
filed on: 18th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/11/18 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/11/18 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/11/30
filed on: 16th, April 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/01/08 with shareholders record
filed on: 8th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/11/30
filed on: 23rd, September 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 23/09/2008 from A6 motors 277 buxton road great moor stockport SK2 7NR
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008/09/16 Appointment terminated director
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/09/11 Director appointed
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2007/11/28 with shareholders record
filed on: 28th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/11/28 with shareholders record
filed on: 28th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363s) Annual return up to 2007/02/15 with shareholders record
filed on: 15th, February 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 2007/02/15 with shareholders record
filed on: 15th, February 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2006/11/30
filed on: 29th, January 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2006/11/30
filed on: 29th, January 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 10/05/06 from: 134 percival road enfield middlesex EN1 1QU
filed on: 10th, May 2006
| address
|
Free Download
(1 page)
|
(288a) On 2006/05/10 New director appointed
filed on: 10th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/05/10 New secretary appointed;new director appointed
filed on: 10th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/05/10 New secretary appointed;new director appointed
filed on: 10th, May 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/05/06 from: 134 percival road enfield middlesex EN1 1QU
filed on: 10th, May 2006
| address
|
Free Download
(1 page)
|
(288a) On 2006/05/10 New director appointed
filed on: 10th, May 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed blue spark domestic & general el ectrical services LIMITEDcertificate issued on 05/05/06
filed on: 5th, May 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed blue spark domestic & general el ectrical services LIMITEDcertificate issued on 05/05/06
filed on: 5th, May 2006
| change of name
|
Free Download
(2 pages)
|
(288b) On 2006/03/20 Secretary resigned
filed on: 20th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/03/20 Secretary resigned
filed on: 20th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/03/20 Secretary resigned
filed on: 20th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/03/20 Director resigned
filed on: 20th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/03/20 Director resigned
filed on: 20th, March 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/03/06 from: 92 pasteur gardens edmonton N18 1JG
filed on: 20th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/03/06 from: 92 pasteur gardens edmonton N18 1JG
filed on: 20th, March 2006
| address
|
Free Download
(1 page)
|
(288b) On 2006/03/20 Secretary resigned
filed on: 20th, March 2006
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 21st, November 2005
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 21st, November 2005
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, November 2005
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 10th, November 2005
| incorporation
|
Free Download
(21 pages)
|