(AA01) Previous accounting period shortened to Mon, 30th Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 26th Jan 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 28th Feb 2022 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 31st Dec 2022 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 31st Dec 2022
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 31st Dec 2022
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Jan 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Mar 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Mar 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Jan 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Thu, 7th Dec 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 6th Nov 2017. New Address: Seven Stars House 1 Wheler Road Coventry CV3 4LB. Previous address: 15 Queens Road Coventry CV1 3DE
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 11th Oct 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Jan 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 26th Jan 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071371530001, created on Mon, 9th Nov 2015
filed on: 9th, November 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 26th Jan 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 12th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 26th Jan 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 29th Jan 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Sat, 26th Jan 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 26th Jan 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 26th Jan 2011 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 8th Feb 2010: 100.00 GBP
filed on: 4th, March 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 25th Feb 2010. Old Address: 1 the Quadrant Coventry CV1 2DW United Kingdom
filed on: 25th, February 2010
| address
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Wed, 24th Feb 2010
filed on: 24th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 16th Feb 2010 new director was appointed.
filed on: 16th, February 2010
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, February 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed electrical enterprises co. (Uk) LIMITEDcertificate issued on 03/02/10
filed on: 3rd, February 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 26th Jan 2010 to change company name
change of name
|
|
(TM01) Mon, 1st Feb 2010 - the day director's appointment was terminated
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2010
| incorporation
|
Free Download
(17 pages)
|