APOSTLE ELECTRICAL & AUTOMATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

04/09/244 September 2024 Registered office address changed from 62 Norwich Street Dereham NR19 1AD England to Room 321 st. Withburga Lane Dereham NR19 1FD on 2024-09-04

View Document

04/09/244 September 2024 Change of details for Mrs Janice Watts as a person with significant control on 2024-09-04

View Document

04/09/244 September 2024 Director's details changed for Mrs Janice Watts on 2024-09-04

View Document

04/09/244 September 2024 Registered office address changed from Room 321 st. Withburga Lane Dereham NR19 1FD England to Room 321 Breckland Business Centre St. Withburga Lane Dereham NR19 1FD on 2024-09-04

View Document

01/08/241 August 2024 Director's details changed for Mrs Janice Watts on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mrs Janice Watts as a person with significant control on 2024-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

27/04/2327 April 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 62 Norwich Street Dereham NR19 1AD on 2023-04-27

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

03/04/233 April 2023 Appointment of Mr Andrew Mark Doy as a director on 2023-03-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE WATTS / 05/06/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MRS JANICE WATTS / 05/06/2019

View Document

13/07/1813 July 2018 COMPANY NAME CHANGED GLENFAIR GROUP LIMITED CERTIFICATE ISSUED ON 13/07/18

View Document

03/07/183 July 2018 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