MAINS ELECTRICAL DISTRIBUTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-12-31 |
22/01/2522 January 2025 | Notification of Brennan Ball as a person with significant control on 2025-01-21 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/06/247 June 2024 | Total exemption full accounts made up to 2023-12-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-12-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
25/05/2125 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/10/2028 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JANE BALL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
04/07/194 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVIED BALL / 17/12/2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
29/08/1829 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM UNIT 2 SPACES BUSINESS CENTRE GREATHAM STREET HARTLEPOOL TS25 1PU |
19/03/1819 March 2018 | Registered office address changed from , Unit 2 Spaces Business Centre, Greatham Street, Hartlepool, TS25 1PU to Unit 1 Spaces Business Centre Greatham Street Hartlepool TS25 1PU on 2018-03-19 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVIED BALL / 16/12/2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
07/08/177 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/12/1521 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/12/1423 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/12/1317 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/01/1329 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BALL / 01/01/2012 |
29/01/1329 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
29/01/1329 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BALL / 01/01/2012 |
29/01/1329 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JANE BALL / 01/01/2012 |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/12/1020 December 2010 | Annual return made up to 16 December 2010 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/01/104 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
27/10/0927 October 2009 | APPOINTMENT TERMINATED, DIRECTOR MELVYN ARNELL |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/04/0922 April 2009 | |
22/04/0922 April 2009 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 17/25 SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA |
17/12/0817 December 2008 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/01/083 January 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/01/073 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/02/063 February 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
25/06/0525 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/05/059 May 2005 | NEW DIRECTOR APPOINTED |
07/01/057 January 2005 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
06/01/046 January 2004 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
11/07/0311 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
08/01/038 January 2003 | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS |
18/06/0218 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
11/01/0211 January 2002 | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS |
20/06/0120 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
08/01/018 January 2001 | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS |
16/08/0016 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
02/02/002 February 2000 | NEW DIRECTOR APPOINTED |
02/02/002 February 2000 | RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS |
16/12/9816 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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