AC ELECTRICAL ENGINEERS LTD

Company Documents

DateDescription
03/01/253 January 2025 Resolutions

View Document

03/01/253 January 2025 Appointment of a voluntary liquidator

View Document

03/01/253 January 2025 Statement of affairs

View Document

03/01/253 January 2025 Registered office address changed from 13 Fairby Road London SE12 8JP England to 10 st. Helens Road Swansea SA1 4AW on 2025-01-03

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

08/02/238 February 2023 Registered office address changed from 13 Fairby Road London SE12 8JP England to 13 Fairby Road London SE12 8JP on 2023-02-08

View Document

08/02/238 February 2023 Registered office address changed from Unit 10 Southbrook Mews London SE12 8LG England to 13 Fairby Road London SE12 8JP on 2023-02-08

View Document

14/01/2314 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR MICHAEL TARBARD

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TARBARD

View Document

15/05/1915 May 2019 CESSATION OF PETER VALAITIS AS A PSC

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

01/03/191 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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