CS01 |
Confirmation statement with no updates 2023-10-24
filed on: 27th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 28th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-24
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 18th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-24
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 31st, August 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 30th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-24
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-24
filed on: 25th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 27th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-24
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 8th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 20th, April 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 29 Norham Close Wideopen Newcastle upon Tyne NE13 7HS. Change occurred on 2018-01-09. Company's previous address: 11 Kilnshaw Place Newcastle upon Tyne NE3 5QQ.
filed on: 9th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-24
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-01-08
filed on: 8th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-11-30
filed on: 4th, August 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 15th, June 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016-10-24
filed on: 29th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 7th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-24
filed on: 8th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-08: 100.00 GBP
|
capital |
|
CH01 |
On 2015-08-11 director's details were changed
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Kilnshaw Place Newcastle upon Tyne NE3 5QQ. Change occurred on 2015-08-11. Company's previous address: 55 Great North Road Brunton Park Newcastle upon Tyne NE3 5LX.
filed on: 11th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 8th, April 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-24
filed on: 23rd, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-23: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 18th, August 2014
|
accounts |
Free Download
(7 pages)
|
AAMD |
Amended accounts made up to 2012-11-30
filed on: 18th, June 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Milburn House Hexham Business Park, Burn Lane Hexham Northumberland NE46 3RU on 2014-01-28
filed on: 28th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-24
filed on: 27th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-27: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 24th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-24
filed on: 14th, November 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN United Kingdom on 2012-11-02
filed on: 2nd, November 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 16th, April 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-24
filed on: 25th, October 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 30th, March 2011
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed steve collins electricals LIMITEDcertificate issued on 25/01/11
filed on: 25th, January 2011
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011-01-18
filed on: 18th, January 2011
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-24
filed on: 11th, November 2010
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Blu Sky Chartered Accountants 17 Northumberland Square North Shields NE30 1PX on 2010-11-10
filed on: 10th, November 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 5th, July 2010
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2010-10-31 to 2010-11-30
filed on: 5th, February 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-24
filed on: 5th, November 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2009-11-04 director's details were changed
filed on: 4th, November 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/04/2009 from 55 great north road brunton park newcastle upon tyne NE3 5LX
filed on: 14th, April 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, October 2008
|
incorporation |
Free Download
(15 pages)
|