IOAN MORRIS (ELECTRICAL) LTD

Company Documents

DateDescription
23/07/2523 July 2025 Liquidators' statement of receipts and payments to 2025-06-03

View Document

11/03/2511 March 2025 Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-11

View Document

23/06/2423 June 2024 Registered office address changed from 10a High Street Chislehurst Kent BR7 5AN England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-06-23

View Document

18/06/2418 June 2024 Statement of affairs

View Document

18/06/2418 June 2024 Appointment of a voluntary liquidator

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/01/2222 January 2022 Micro company accounts made up to 2021-07-31

View Document

08/10/218 October 2021 Registered office address changed from Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU England to 10a High Street Chislehurst Kent BR7 5AN on 2021-10-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, SECRETARY POMFREY ACCOUNTANTS LTD

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

10/11/1710 November 2017 CORPORATE SECRETARY APPOINTED POMFREY ACCOUNTANTS LTD

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 54 CARDINAL DRIVE BURBAGE HINCKLEY LE10 2NS UNITED KINGDOM

View Document

17/07/1717 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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