(CH01) On 28th November 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th December 2022. New Address: 2 Moonlight Mile House Stones Avenue Dartford DA1 5GU. Previous address: 105 - 107 Dorset Road London SW8 1AB
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 13th May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ser electrical contractor LTDcertificate issued on 18/02/22
filed on: 18th, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC04) Change to a person with significant control 12th August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th August 2021 director's details were changed
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 4th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th June 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th May 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th May 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 17th April 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th April 2015. New Address: 105 - 107 Dorset Road London SW8 1AB. Previous address: 141 Morden Road Acces Self Storage, Office No.9223 Mitcham CR4 4DG
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ser electric LIMITEDcertificate issued on 29/12/14
filed on: 29th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 8th June 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th June 2014
filed on: 25th, June 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 15th May 2014 - the day director's appointment was terminated
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, May 2014
| incorporation
|
Free Download
(36 pages)
|