A.G. BRADY ELECTRICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | Application to strike the company off the register |
27/08/2427 August 2024 | Micro company accounts made up to 2024-04-30 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-26 with no updates |
01/07/241 July 2024 | Previous accounting period extended from 2023-10-31 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
06/09/236 September 2023 | Confirmation statement made on 2023-07-26 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-26 with updates |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/08/1812 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
29/07/1629 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/07/1529 July 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
25/10/1125 October 2011 | 30/07/11 STATEMENT OF CAPITAL GBP 110 |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GWYNNE BRADY / 26/09/2010 |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/10/0923 October 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/11/054 November 2005 | REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 37 SEVEN STAR ROAD SOLIHULL WEST MIDLANDS B91 2BZ |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/10/054 October 2005 | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
16/12/0316 December 2003 | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
05/09/035 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
02/10/022 October 2002 | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
13/11/0113 November 2001 | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS |
28/08/0128 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
12/10/0012 October 2000 | RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS |
04/09/004 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
13/10/9913 October 1999 | RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS |
27/07/9927 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
21/10/9821 October 1998 | RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS |
27/08/9827 August 1998 | ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98 |
07/11/977 November 1997 | NEW DIRECTOR APPOINTED |
30/10/9730 October 1997 | NEW SECRETARY APPOINTED |
13/10/9713 October 1997 | COMPANY NAME CHANGED LIVEWIRE PROJECTS LIMITED CERTIFICATE ISSUED ON 14/10/97 |
06/10/976 October 1997 | ADOPT MEM AND ARTS 02/10/97 |
06/10/976 October 1997 | SECRETARY RESIGNED |
06/10/976 October 1997 | REGISTERED OFFICE CHANGED ON 06/10/97 FROM: C/O NATIONWIDE COMPANY SERVICES LTD, KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2HH |
06/10/976 October 1997 | DIRECTOR RESIGNED |
26/09/9726 September 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company