BLH ELECTRICAL INSTALLATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-21 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-21 with updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-21 with updates |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-21 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/02/2115 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES |
16/02/1816 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY HEATH / 16/02/2018 |
16/02/1816 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LLOYD HEATH / 16/02/2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/04/1621 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
11/09/1411 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS HAYLEY HEATH / 03/09/2014 |
11/09/1411 September 2014 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 63 SEVENLANDS DRIVE BOULTON MOOR DERBY DE24 5AD |
11/09/1411 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LLOYD HEATH / 03/09/2014 |
01/05/141 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
26/04/1326 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
10/05/1210 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
17/02/1217 February 2012 | DIRECTOR APPOINTED MS HAYLEY HEATH |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
05/07/115 July 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 1 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW UNITED KINGDOM |
04/05/104 May 2010 | DIRECTOR APPOINTED MR CHRISTOPHER LLOYD HEATH |
04/05/104 May 2010 | 22/04/10 STATEMENT OF CAPITAL GBP 100 |
21/04/1021 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/04/1021 April 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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