MARK ROUTLEDGE ELECTRICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with updates |
27/12/2427 December 2024 | Change of share class name or designation |
18/12/2418 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 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-05 with updates |
21/12/2321 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 2023-03-05 with updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Director's details changed for Mark Routledge on 2022-03-01 |
01/03/221 March 2022 | Registered office address changed from Bradnor House Cross Stone Todmorden Lancashire OL14 8RA to Unit 1 Crow Carr Ings Mill Stansfield Road Todmorden Lancashire OL145DL on 2022-03-01 |
01/03/221 March 2022 | Secretary's details changed for Louise Routledge on 2022-03-01 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
22/12/1622 December 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 |
14/03/1614 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/03/155 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
24/03/1124 March 2011 | SAIL ADDRESS CHANGED FROM: BARCLAYS BANK CHAMBERS MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6AA UNITED KINGDOM |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | SAIL ADDRESS CREATED |
08/03/108 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
08/03/108 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROUTLEDGE / 05/03/2010 |
08/03/108 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE ROUTLEDGE / 05/03/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/03/0531 March 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/05/0411 May 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
07/04/047 April 2004 | REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 12 HIGHCROFT ROAD TODMORDEN LANCASHIRE OL14 5LZ |
12/03/0312 March 2003 | NEW SECRETARY APPOINTED |
12/03/0312 March 2003 | NEW DIRECTOR APPOINTED |
05/03/035 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/03/035 March 2003 | DIRECTOR RESIGNED |
05/03/035 March 2003 | SECRETARY RESIGNED |
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