CS01 |
Confirmation statement with updates April 4, 2024
filed on: 8th, April 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 4, 2023
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 4, 2023
filed on: 6th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 4, 2023 director's details were changed
filed on: 4th, April 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 4, 2023
filed on: 4th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 3rd, November 2022
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control June 30, 2022
filed on: 30th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 First Oak Drive Clipstone Village Mansfield NG21 9FT England to 80 First Oak Drive Clipstone Village Mansfield NG21 9FT on June 27, 2022
filed on: 27th, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Gressingham Close Forest Town Mansfield Nottinghamshire NG19 0FH England to 8 First Oak Drive Clipstone Village Mansfield NG21 9FT on April 4, 2022
filed on: 4th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2019
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 26, 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 99 Newlands Road Forest Town Mansfield Nottinghamshire NG19 0HX United Kingdom to 29 Gressingham Close Forest Town Mansfield Nottinghamshire NG19 0FH on August 27, 2015
filed on: 27th, August 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed lydon electrical LTDcertificate issued on 02/04/15
filed on: 2nd, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 26, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|