KEITH GUNN ELECTRICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Appointment of Ms Karen Lilwyn Mortimer as a director on 2025-06-09 |
10/06/2510 June 2025 New | Termination of appointment of Simon Vickers as a director on 2025-06-09 |
10/06/2510 June 2025 New | Termination of appointment of Christopher John Harkins as a director on 2025-06-09 |
10/06/2510 June 2025 New | Cessation of Simon Vickers as a person with significant control on 2025-06-09 |
10/06/2510 June 2025 New | Cessation of Christopher John Harkins as a person with significant control on 2025-06-09 |
10/06/2510 June 2025 New | Notification of Birch & Calloway Ltd as a person with significant control on 2025-06-09 |
10/06/2510 June 2025 New | Confirmation statement made on 2025-06-09 with updates |
10/06/2510 June 2025 New | Registered office address changed from 1 Rodney Street Edinburgh Midlothian EH7 4EN Scotland to Suite 1058, 11 Glebe Street Dumfries DG1 2LQ on 2025-06-10 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/06/2012 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 21 C STRATHEARN ROAD EDINBURGH EH9 2AB |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
23/08/1823 August 2018 | REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 21 STRATHEARN ROAD STRATHEARN ROAD EDINBURGH EH9 2AB SCOTLAND |
04/05/184 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
17/11/1717 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
19/02/1619 February 2016 | 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