(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, December 2023
| dissolution
|
Free Download
(3 pages)
|
(CERTNM) Company name changed humphrey and co electrical LTDcertificate issued on 31/07/23
filed on: 31st, July 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-30
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2022-03-31 (was 2022-06-30).
filed on: 5th, September 2022
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed humphrey and co building & electrical LTDcertificate issued on 12/05/22
filed on: 12th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2022-04-30
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(AD02) New sail address 48 Parham Road Findon Valley Worthing West Sussex BN14 0BL. Change occurred at an unknown date. Company's previous address: 94 Chesterfield Road Goring-by-Sea Worthing West Sussex BN12 6BZ England.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-04-30
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-04-30
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-04-30
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-23
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-23
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-23
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019-06-06 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-06-06 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Argyll House 15 Liverpool Gardens Worthing West Sussex BN11 1RY. Change occurred on 2019-05-30. Company's previous address: 2a Goring Road Goring-by-Sea Worthing West Sussex BN12 4AJ.
filed on: 30th, May 2019
| address
|
Free Download
|
(CS01) Confirmation statement with no updates 2019-03-23
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-23
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-23
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-11-09
filed on: 9th, November 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-23
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-04-18: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-23
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 14th, May 2014
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2014
| gazette
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-23
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-05-08: 2.00 GBP
capital
|
|
(AD03) Register(s) moved to registered inspection location
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 94 Chesterfield Road Goring by Sea Worthing West Sussex BN12 6BZ United Kingdom on 2014-05-08
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-03-20 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-03-20 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-23
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 3rd, January 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2012-03-23 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-03-23 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-23
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 94 Chesterfield Road Goring by Sea Sussex BN12 6BZ United Kingdom on 2012-04-17
filed on: 17th, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, March 2011
| incorporation
|
Free Download
(21 pages)
|