AN-ELEC SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
19/05/2519 May 2025 | Change of details for Br-Elec Services Limited as a person with significant control on 2023-07-01 |
02/05/252 May 2025 | Cessation of Br-Elec Services Limited as a person with significant control on 2023-07-01 |
02/05/252 May 2025 | Notification of Br-Elec Services Limited as a person with significant control on 2023-07-01 |
12/04/2512 April 2025 | Cessation of Ben Robert Malins as a person with significant control on 2025-04-12 |
12/04/2512 April 2025 | Cessation of Ross Edwards as a person with significant control on 2025-04-12 |
12/04/2512 April 2025 | Notification of Br-Elec Services Limited as a person with significant control on 2023-07-01 |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
13/03/2513 March 2025 | Appointment of Mr Ross Edwards as a director on 2025-03-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Cessation of Stuart James Andersen as a person with significant control on 2023-07-01 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-20 with updates |
10/06/2410 June 2024 | Notification of Ben Malins as a person with significant control on 2023-07-01 |
10/06/2410 June 2024 | Notification of Ross Edwards as a person with significant control on 2023-07-01 |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
07/12/177 December 2017 | 30/06/17 UNAUDITED ABRIDGED |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
20/04/1720 April 2017 | APPOINTMENT TERMINATED, DIRECTOR ZOE ANDERSEN |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE ANDERSEN / 11/05/2016 |
06/06/166 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES ANDERSEN / 11/05/2016 |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
27/05/1527 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
27/05/1427 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/06/135 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/05/1223 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE ANDERSEN / 22/05/2010 |
15/06/1015 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES ANDERSEN / 22/05/2010 |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDERSON / 22/05/2009 |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
10/06/0810 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE ANDERSEN / 01/06/2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDERSON / 01/06/2008 |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
04/11/074 November 2007 | REGISTERED OFFICE CHANGED ON 04/11/07 FROM: 1 ASHFORD ROAD BEARSTED MAIDSTONE KENT ME14 4BP |
04/11/074 November 2007 | |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/06/076 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
30/05/0330 May 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
27/05/0227 May 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
15/03/0215 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
06/07/016 July 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
22/05/0122 May 2001 | NEW DIRECTOR APPOINTED |
05/04/015 April 2001 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01 |
05/04/015 April 2001 | NEW DIRECTOR APPOINTED |
01/06/001 June 2000 | |
01/06/001 June 2000 | NEW SECRETARY APPOINTED |
01/06/001 June 2000 | SECRETARY RESIGNED |
01/06/001 June 2000 | NEW DIRECTOR APPOINTED |
01/06/001 June 2000 | REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
01/06/001 June 2000 | DIRECTOR RESIGNED |
17/05/0017 May 2000 | 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