BORDER ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-02-29

View Document

11/04/2411 April 2024 Change of details for David Philip Pinske as a person with significant control on 2016-04-06

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

04/04/244 April 2024 Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2UU

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/10/2310 October 2023 Micro company accounts made up to 2023-02-28

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

22/08/1722 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

11/05/1611 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/03/1618 March 2016 PREVEXT FROM 30/09/2015 TO 29/02/2016

View Document

20/05/1520 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID PHILIP PINSKE / 30/04/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP PINSKE / 30/04/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET PINSKE / 30/04/2015

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM ROSE GARTH, OULTON WIGTON CUMBRIA CA7 0NN

View Document

16/05/1416 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1325 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/06/1228 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/07/116 July 2011 SAIL ADDRESS CREATED

View Document

06/07/116 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/07/116 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/101 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP PINSKE / 21/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET PINSKE / 21/06/2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/07/0510 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 S366A DISP HOLDING AGM 01/10/03

View Document

11/09/0311 September 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/07/038 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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