(AA) Micro company accounts made up to 5th April 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 7th May 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 25th May 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th May 2023. New Address: Brook House Alfreton Road Coxbench Derby DE21 5BA. Previous address: 356 over Lane Belper DE56 0HJ England
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
(CH03) On 25th May 2023 secretary's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 25th May 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 3rd April 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 4th April 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th May 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 7th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 7th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 7th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 8th May 2017. New Address: 356 over Lane Belper DE56 0HJ. Previous address: 33 Openwood Road Belper Derbyshire DE56 0SG
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 5th April 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 31st March 2016 to 5th April 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th May 2016 with full list of members
filed on: 26th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 7th May 2015 with full list of members
filed on: 27th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed denby electrical LIMITEDcertificate issued on 26/01/15
filed on: 26th, January 2015
| change of name
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed zm electrical LIMITEDcertificate issued on 21/10/14
filed on: 21st, October 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th May 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th July 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 7th May 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 7th May 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th May 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 56 Far Laund Belper Derbyshire DE56 1FJ United Kingdom on 3rd August 2011
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
(CH01) On 20th October 2010 director's details were changed
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 7th May 2010: 100.00 GBP
filed on: 10th, May 2010
| capital
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 8th May 2010
filed on: 8th, May 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, May 2010
| incorporation
|
Free Download
(8 pages)
|