FRH ELECTRICAL ACCESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-05-31

View Document

07/07/247 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

26/04/2426 April 2024 Director's details changed for Mr Fraser Robert Hayter on 2024-04-26

View Document

26/04/2426 April 2024 Change of details for Mr Fraser Robert Hayter as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Confirmation statement made on 2023-07-03 with no updates

View Document

26/04/2426 April 2024 Registered office address changed from 14 Fogwatt Lane Elgin IV30 6GG Scotland to Kimberlee Longmorn Elgin IV30 8SL on 2024-04-26

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-05-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-05-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

12/07/1912 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

06/08/186 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY KAREN GIRVIN

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/11/1610 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER ROBERT HAYTER / 29/04/2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 44 DUFF STREET HOPEMAN ELGIN MORAYSHIRE IV30 5RZ

View Document

14/10/1514 October 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 PREVSHO FROM 30/06/2015 TO 31/05/2015

View Document

31/07/1531 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

29/03/1529 March 2015 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

28/08/1428 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

25/09/1325 September 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 16 SCHOOL ROAD HOPEMAN ELGIN MORAYSHIRE IV30 5SP UNITED KINGDOM

View Document

05/08/135 August 2013 08/07/13 STATEMENT OF CAPITAL GBP 10

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 14 FOGWATT LANE ELGIN MORAYSHIRE IV30 6GG UNITED KINGDOM

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER ROBERT HAYTER / 03/12/2012

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN GIRVIN / 03/12/2012

View Document

31/10/1231 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

25/11/1125 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 PREVSHO FROM 31/08/2011 TO 31/07/2011

View Document

27/07/1127 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

18/10/1018 October 2010 SECRETARY APPOINTED KAREN GIRVIN

View Document

18/10/1018 October 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER ROBERT HAYTER / 01/05/2010

View Document

23/09/1023 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

25/02/1025 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 PREVEXT FROM 31/07/2009 TO 31/08/2009

View Document

20/10/0920 October 2009 Annual return made up to 3 July 2009 with full list of shareholders

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY GREGOR HAYTER

View Document

03/07/083 July 2008 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