(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 18th, December 2023
| accounts
|
Free Download
(67 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 31, 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 3rd, January 2023
| accounts
|
Free Download
(68 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 27th, January 2022
| accounts
|
Free Download
(69 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 27th, January 2022
| accounts
|
Free Download
(69 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: January 28, 2020
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 078660980002, created on February 28, 2019
filed on: 4th, March 2019
| mortgage
|
Free Download
(44 pages)
|
(TM01) Director appointment termination date: February 28, 2019
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 28, 2019
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 20, 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to June 30, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 078660980001, created on February 1, 2018
filed on: 14th, February 2018
| mortgage
|
Free Download
(45 pages)
|
(AP01) On January 31, 2018 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 31, 2018 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 31, 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 31, 2018 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 31, 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(AP03) On January 31, 2018 - new secretary appointed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 31, 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 31, 2018 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 31, 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 31, 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 31, 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 31, 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ampere Road Newbury Berkshire RG14 2AE to C/O Hughes Electrical Limited Mobbs Way, Gorleston Road Industrial Estate Gorleston Road Lowestoft Suffolk NR32 3AL on February 2, 2018
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(AP01) On January 31, 2018 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2018 to March 31, 2018
filed on: 2nd, February 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On January 31, 2018 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to June 30, 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to June 30, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 30, 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(10 pages)
|
(AA) Accounts for a small company made up to June 30, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 30, 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on December 12, 2014: 32558.00 GBP
capital
|
|
(AA) Accounts for a small company made up to June 30, 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 30, 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(10 pages)
|
(AA) Full accounts data made up to June 30, 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to November 30, 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from November 30, 2012 to June 30, 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 14, 2011: 32558.00 GBP
filed on: 21st, December 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 21st, December 2011
| resolution
|
Free Download
(22 pages)
|
(CONNOT) Change of name notice
filed on: 20th, December 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shcl uk newco LIMITEDcertificate issued on 20/12/11
filed on: 20th, December 2011
| change of name
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2011
| incorporation
|
Free Download
(40 pages)
|