M H S ELECTRICALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Change of details for Mr Mark Adean Hall as a person with significant control on 2018-02-26

View Document

02/05/252 May 2025 Notification of Shelley Louise Hall as a person with significant control on 2018-02-26

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

06/03/236 March 2023 Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN England to 4 Pine Cottages Church Lane Trottiscliffe West Malling Kent ME19 5ED on 2023-03-06

View Document

05/03/235 March 2023 Registered office address changed from 3 Elm Cottage Swanley Village Road Swanley Village Swanley Kent BR8 7NS England to 117 Dartford Road Dartford Kent DA1 3EN on 2023-03-05

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/04/2022 April 2020 DISS40 (DISS40(SOAD))

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MRS SHELLEY LOUISE HALL

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, NO UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR JANE HALL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

06/10/166 October 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADEAN HALL / 18/07/2015

View Document

29/02/1629 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK ADEAN HALL / 18/07/2015

View Document

15/08/1515 August 2015 REGISTERED OFFICE CHANGED ON 15/08/2015 FROM 67 LEE HIGH ROAD LONDON SE13 5NS

View Document

15/08/1515 August 2015 Registered office address changed from , 3 Swanley Village Road, Swanley, Kent, BR8 7NS, England to 4 Pine Cottages Church Lane Trottiscliffe West Malling Kent ME19 5ED on 2015-08-15

View Document

15/08/1515 August 2015 Registered office address changed from , 67 Lee High Road, London, SE13 5NS to 4 Pine Cottages Church Lane Trottiscliffe West Malling Kent ME19 5ED on 2015-08-15

View Document

15/08/1515 August 2015 REGISTERED OFFICE CHANGED ON 15/08/2015 FROM 3 SWANLEY VILLAGE ROAD SWANLEY KENT BR8 7NS ENGLAND

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/05/1423 May 2014 DIRECTOR APPOINTED MRS JANE HELEN HALL

View Document

24/02/1424 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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