(SH08) Change of share class name or designation
filed on: 9th, November 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, November 2023
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 25th October 2023
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 25th October 2023
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st March 2022
filed on: 13th, May 2023
| accounts
|
Free Download
(34 pages)
|
(AA01) Accounting period ending changed to Sunday 31st October 2021 (was Thursday 31st March 2022).
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 4th, April 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, April 2022
| incorporation
|
Free Download
(25 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Wednesday 26th July 2017.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st October 2018, originally was Tuesday 30th April 2019.
filed on: 24th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 30th April 2018. Originally it was Saturday 31st March 2018
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 23rd August 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 23rd August 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 23rd August 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 26th July 2017
filed on: 17th, August 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, August 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, August 2017
| resolution
|
Free Download
(26 pages)
|
(AD01) New registered office address Unit 9 Dunchideock Dunchideock Barton Exeter Devon EX2 9UA. Change occurred on Thursday 13th July 2017. Company's previous address: 18 Alder Hill Grove Leeds LS7 2PT.
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 13th July 2017
filed on: 13th, July 2017
| resolution
|
Free Download
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address 18 Alder Hill Grove Leeds LS7 2PT. Change occurred on Wednesday 2nd December 2015. Company's previous address: 8 Monk Bridge Place Leeds LS6 4HN.
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(CH03) On Thursday 25th June 2015 secretary's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed electrical distribution contracting LIMITEDcertificate issued on 26/06/15
filed on: 26th, June 2015
| change of name
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st September 2012 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 15th June 2015.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st March 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th December 2014
filed on: 8th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Sunday 8th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th December 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 10th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th December 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 6th December 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th December 2010
filed on: 31st, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 28th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th December 2009
filed on: 14th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st October 2009 secretary's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 7th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Saturday 9th May 2009 - Annual return with full member list
filed on: 9th, May 2009
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 31st, December 2008
| accounts
|
Free Download
(1 page)
|
(288b) On Thursday 10th January 2008 Secretary resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 10th January 2008 Secretary resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 10th January 2008 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 10th January 2008 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, December 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 6th, December 2007
| incorporation
|
Free Download
(17 pages)
|
(288b) On Thursday 6th December 2007 Secretary resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 6th December 2007 Secretary resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|