(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 17th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 22nd December 2022
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd December 2022 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Monday 15th August 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 15th August 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Friday 20th April 2018
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 20th April 2018 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th March 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 9th February 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th February 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th February 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Lime Tree Mews 2 Lime Walk Headington Oxford OX3 7DZ England to Boston House Grove Business Park Wantage Oxon OX12 9FF on Tuesday 9th February 2021
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 9th February 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 17th March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 17th March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 22nd February 2016
filed on: 3rd, March 2016
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Central Office, Cobweb Buildings the Lane Lyford Oxon OX12 0EE to 11 Lime Tree Mews 2 Lime Walk Headington Oxford OX3 7DZ on Tuesday 23rd February 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 22nd February 2016.
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ndh electrical solutions LIMITEDcertificate issued on 09/02/16
filed on: 9th, February 2016
| change of name
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Tuesday 9th February 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 18th March 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 17th March 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 17th, March 2014
| incorporation
|
Free Download
(28 pages)
|