(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 28th November 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 28th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 30th July 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 4th March 2021
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st October 2021. New Address: Ashlar House 115 Walsall Road Aldridge Walsall West Midlands WS9 0AX. Previous address: 769 Chester Road Aldridge, Walsal West Midlands WS9 0LU
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th March 2021
filed on: 5th, March 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 30th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st October 2019
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th May 2020
filed on: 7th, May 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 4th February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 4th February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 4th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 4th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th February 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th April 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th February 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th February 2015: 100.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 30th September 2015 to 30th April 2015
filed on: 6th, February 2015
| accounts
|
Free Download
(1 page)
|
(TM02) 10th November 2014 - the day secretary's appointment was terminated
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 10th November 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th February 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th February 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed h g electrical contractors LTDcertificate issued on 13/11/13
filed on: 13th, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 13th November 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 30th September 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) 4th February 2013 - the day director's appointment was terminated
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th February 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 10th September 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 7th, September 2012
| incorporation
|
Free Download
(32 pages)
|