AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 9th, December 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-23
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 25th, November 2022
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed tay electrical LTDcertificate issued on 22/08/22
filed on: 22nd, August 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CH01 |
On 2022-05-01 director's details were changed
filed on: 15th, July 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2022-05-14 director's details were changed
filed on: 14th, May 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-14
filed on: 14th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-23
filed on: 14th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 1 Downview Way Yapton BN18 0HN England to 1 Downview Way Yapton Arundel BN18 0HN on 2022-05-14
filed on: 14th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 1 1 Downview Way Yapton BN18 0HN on 2022-02-03
filed on: 3rd, February 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 29th, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-02-23
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Pingle Close Great Oakley Corby NN18 8FT England to 167-169 Great Portland Street London W1W 5PF on 2021-02-22
filed on: 22nd, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Armstrong Close Armstrong Close Crownhill Milton Keynes MK8 0AU England to 15 Pingle Close Great Oakley Corby NN18 8FT on 2020-07-13
filed on: 13th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-27
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 7th, April 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 43 Manor Park Avenue Portsmouth PO3 5BD to 22 Armstrong Close Armstrong Close Crownhill Milton Keynes MK8 0AU on 2019-11-18
filed on: 18th, November 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-08-27
filed on: 27th, August 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Whinchat Close Fareham Hampshire PO15 6LR England to 43 Manor Park Avenue Portsmouth PO3 5BD on 2019-07-22
filed on: 22nd, July 2019
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, February 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-02-28: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|