THE GOOD ELECTRICAL COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Confirmation statement made on 2025-09-08 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-08 with updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
28/10/2328 October 2023 | Secretary's details changed for Mr Thomas Bruno Koeller on 2023-10-28 |
28/10/2328 October 2023 | Director's details changed for Mr Oliver John Koeller on 2023-10-28 |
28/10/2328 October 2023 | Director's details changed for Mr Samuel Joseph Ley on 2023-10-28 |
26/10/2326 October 2023 | Registered office address changed from Top Floor Eaton House Clifton Down Bristol BS8 3HT England to Henleaze Business Centre Harbury Road Bristol BS9 4PN on 2023-10-26 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-08 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/09/2327 September 2023 | Change of details for Mr Samuel Joseph Ley as a person with significant control on 2023-06-01 |
27/09/2327 September 2023 | Director's details changed for Mr Samuel Joseph Ley on 2023-06-01 |
15/08/2315 August 2023 | Total exemption full accounts made up to 2022-09-30 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-08 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-09-30 |
27/04/2227 April 2022 | Director's details changed for Mr Oliver John Koeller on 2022-04-27 |
27/04/2227 April 2022 | Secretary's details changed for Mr Thomas Bruno Koeller on 2022-04-27 |
27/04/2227 April 2022 | Registered office address changed from Eaton House Clifton Down Bristol BS8 3HT England to Top Floor Eaton House Clifton Down Bristol BS8 3HT on 2022-04-27 |
27/04/2227 April 2022 | Director's details changed for Mr Samuel Joseph Ley on 2022-04-27 |
27/04/2227 April 2022 | Change of details for Mr Oliver John Koeller as a person with significant control on 2022-04-27 |
27/04/2227 April 2022 | Change of details for Mr Samuel Joseph Ley as a person with significant control on 2022-04-27 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/08/218 August 2021 | Registered office address changed from PO Box BS14 0DZ 103 Rookery Way Bristol BS14 0DZ England to Eaton House Clifton Down Bristol BS8 3HT on 2021-08-08 |
26/03/2126 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/02/2014 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
06/06/196 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/09/1829 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
25/01/1825 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
09/09/179 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
17/06/1717 June 2017 | REGISTERED OFFICE CHANGED ON 17/06/2017 FROM EATON HOUSE CLIFTON DOWN BRISTOL BS8 3HT |
04/01/174 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOSEPH LEY / 01/01/2017 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
18/09/1618 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
19/07/1619 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
06/10/156 October 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
05/10/155 October 2015 | COMPANY NAME CHANGED BRISTOL ELECTRICAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/10/15 |
04/10/154 October 2015 | REGISTERED OFFICE CHANGED ON 04/10/2015 FROM 30 BLAKENEY MILLS YATE BRISTOL SOUTH GLOUCESTERSHIRE BS37 4XL UNITED KINGDOM |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/09/148 September 2014 | 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