(CS01) Confirmation statement with updates December 12, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed south east electrical installations LIMITEDcertificate issued on 05/09/23
filed on: 5th, September 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 12, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 12, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 4th, March 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on January 8, 2021 - 75.00 GBP
filed on: 4th, March 2021
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 8, 2021
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 12, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 12, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 12, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 23, 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 23, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit B4, First Floor Springfield Enterprise Park Springfield Road Northfleet Kent DA11 8HB. Change occurred on April 9, 2018. Company's previous address: 237 Willington Street Maidstone Kent ME15 8EP England.
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On March 23, 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 12, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 12, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 10, 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 10, 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 237 Willington Street Maidstone Kent ME15 8EP. Change occurred on November 10, 2016. Company's previous address: 7 Osprey Walk Larkfield Aylesford Kent ME20 6JJ.
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On September 12, 2015 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 18, 2015: 100.00 GBP
filed on: 28th, September 2015
| capital
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On July 31, 2015 new director was appointed.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 31, 2015: 75.00 GBP
filed on: 26th, August 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 31, 2015: 75.00 GBP
filed on: 26th, August 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2014
filed on: 5th, March 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on March 5, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2013
filed on: 26th, March 2014
| annual return
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2012
| incorporation
|
Free Download
(7 pages)
|