M S WAINWRIGHT ELECTRICAL CONTRACTORS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Registered office address changed from 90/92 King Street Maidstone ME14 1BH England to 76 Glebe Lane Barming Maidstone Kent ME16 9BD on 2025-06-18

View Document

10/04/2510 April 2025 Micro company accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Register inspection address has been changed to Pyrmont Woodland Avenue Hartley Longfield DA3 7BY

View Document

21/12/2121 December 2021 Director's details changed for Mr Mark Wainwright on 2021-12-21

View Document

21/12/2121 December 2021 Change of details for Mr Mark Wainwright as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

21/12/2121 December 2021 Register(s) moved to registered inspection location Pyrmont Woodland Avenue Hartley Longfield DA3 7BY

View Document

04/10/214 October 2021 Micro company accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Registered office address changed from 132 Burnt Ash Road Lee London SE12 8PU to 90/92 King Street Maidstone ME14 1BH on 2021-08-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK WAINWRIGHT / 20/02/2012

View Document

17/01/1217 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY JULIE WAINWRIGHT

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WAINWRIGHT / 01/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 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