M H S ELECTRICALS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 21/05/2521 May 2025 | Change of details for Mr Mark Adean Hall as a person with significant control on 2018-02-26 | 
| 02/05/252 May 2025 | Notification of Shelley Louise Hall as a person with significant control on 2018-02-26 | 
| 27/03/2527 March 2025 | Confirmation statement made on 2025-02-26 with no updates | 
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 07/03/247 March 2024 | Confirmation statement made on 2024-02-26 with no updates | 
| 01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-26 with no updates | 
| 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 | 
| 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 | 
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off | 
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 30/07/2130 July 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 22/04/2022 April 2020 | DISS40 (DISS40(SOAD)) | 
| 21/04/2021 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 03/03/203 March 2020 | FIRST GAZETTE | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES | 
| 11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES | 
| 28/11/1728 November 2017 | DIRECTOR APPOINTED MRS SHELLEY LOUISE HALL | 
| 27/04/1727 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, NO UPDATES | 
| 14/03/1714 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JANE HALL | 
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | 
| 06/10/166 October 2016 | PREVEXT FROM 28/02/2016 TO 31/03/2016 | 
| 06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADEAN HALL / 18/07/2015 | 
| 29/02/1629 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders | 
| 29/02/1629 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MARK ADEAN HALL / 18/07/2015 | 
| 15/08/1515 August 2015 | REGISTERED OFFICE CHANGED ON 15/08/2015 FROM 67 LEE HIGH ROAD LONDON SE13 5NS | 
| 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 | 
| 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 | 
| 15/08/1515 August 2015 | REGISTERED OFFICE CHANGED ON 15/08/2015 FROM 3 SWANLEY VILLAGE ROAD SWANLEY KENT BR8 7NS ENGLAND | 
| 25/03/1525 March 2015 | Annual accounts small company total exemption made up to 28 February 2015 | 
| 25/03/1525 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders | 
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 | 
| 23/05/1423 May 2014 | DIRECTOR APPOINTED MRS JANE HELEN HALL | 
| 24/02/1424 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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