CS01 |
Confirmation statement with no updates Mon, 15th Jan 2024
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 10th, January 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Oct 2023
filed on: 5th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed A3E electrical LTDcertificate issued on 23/09/23
filed on: 23rd, September 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 10th, May 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Oct 2022
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 12th, April 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Oct 2021
filed on: 2nd, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 29th Apr 2021
filed on: 29th, April 2021
|
resolution |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 29th Oct 2020
filed on: 29th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 18th Oct 2020
filed on: 29th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Oct 2020
filed on: 28th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 113 Collier Row Lane Romford RM5 3HP United Kingdom on Wed, 28th Oct 2020 to 7 Chafford Gardens West Horndon Essex CM13 3NJ
filed on: 28th, October 2020
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Sat, 24th Feb 2018: 1.00 GBP
filed on: 23rd, October 2020
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 23rd, October 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Apr 2020
filed on: 21st, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 13th Apr 2020 new director was appointed.
filed on: 21st, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2017
|
incorporation |
Free Download
(8 pages)
|