ARM ELECTRIX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/05/2511 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-05-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-31 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-05-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-31 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/07/2021 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / AARON ROBERT MALONEY / 21/07/2020 |
21/07/2021 July 2020 | PSC'S CHANGE OF PARTICULARS / MR AARON ROBERT MALONEY / 21/07/2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
03/07/203 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / AARON ROBERT MALONEY / 30/04/2020 |
03/07/203 July 2020 | PSC'S CHANGE OF PARTICULARS / MR AARON MALONEY / 03/07/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 8 BURY ROAD SHEFFORD SG17 5AP ENGLAND |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 15 HOMESTEAD WAY HOUGHTON CONQUEST BEDFORD MK45 3GN ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/10/1811 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / AARON ROBERT MALONEY / 10/10/2018 |
11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 21 ADSTONE ROAD CADDINGTON LUTON LU1 4JF ENGLAND |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
01/09/181 September 2018 | DISS40 (DISS40(SOAD)) |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
21/08/1821 August 2018 | FIRST GAZETTE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON MALONEY |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
17/02/1717 February 2017 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 10 SANDFIELDS ROAD PORT TALBOT WEST GLAMORGAN SA12 6LP WALES |
05/08/165 August 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/04/1628 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
11/04/1611 April 2016 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 6 LINCOLN CLOSE DUNSTABLE BEDFORDSHIRE LU5 4EP |
30/06/1530 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/02/1516 February 2015 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 80 THE GROVE WOODSIDE NR LUTON BEDS LU1 4LR |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/08/1412 August 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
28/07/1428 July 2014 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM GABLE END SPARROW HALL BUSINESS PARK LEIGHTON ROAD EDLESBOROUGH BEDFORDSHIRE LU6 2ES ENGLAND |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
01/10/131 October 2013 | COMPANY NAME CHANGED AARON'S ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 01/10/13 |
31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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