MASTER ELECTRICAL INSTALLATIONS LTD

Company Documents

DateDescription
06/05/226 May 2022 Change of details for Mr Marian Niemyjski as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Registered office address changed from 54 Tudor Street Thurnscoe Rotherham S63 0DS England to 24 Thorntrees Avenue Lea Preston PR2 1PJ on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Marian Niemyjski on 2022-05-04

View Document

06/10/216 October 2021 Registered office address changed from 126 Northfield Avenue London W13 9RT England to 54 Tudor Street Thurnscoe Rotherham S63 0DS on 2021-10-06

View Document

06/10/216 October 2021 Termination of appointment of Marcin Kazimierz Kobus as a director on 2021-04-01

View Document

06/10/216 October 2021 Appointment of Mr Marian Niemyjski as a director on 2020-11-01

View Document

06/10/216 October 2021 Notification of Marian Niemyjski as a person with significant control on 2020-11-01

View Document

06/10/216 October 2021 Cessation of Marcin Kazimierz Kobus as a person with significant control on 2021-04-01

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Appointment of Mr Marcin Kazimierz Kobus as a director on 2021-04-01

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

27/07/2127 July 2021 Notification of Marcin Kazimierz Kobus as a person with significant control on 2021-04-01

View Document

27/07/2127 July 2021 Termination of appointment of Andrzej Niemyjski as a director on 2021-04-08

View Document

27/07/2127 July 2021 Cessation of Andrzej Niemyjski as a person with significant control on 2021-04-08

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

08/07/218 July 2021 Termination of appointment of Marian Niemyjski as a director on 2021-04-08

View Document

08/07/218 July 2021 Cessation of Marian Niemyjski as a person with significant control on 2021-04-08

View Document

08/07/218 July 2021 Registered office address changed from 1a Ravenor Park Road Greenford UB6 9QX England to 126 Northfield Avenue London W13 9RT on 2021-07-08

View Document

08/07/218 July 2021 Appointment of Mr Andrzej Niemyjski as a director on 2021-04-08

View Document

08/07/218 July 2021 Notification of Andrzej Niemyjski as a person with significant control on 2021-04-08

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

18/10/1918 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRZEJ NIEMYJSKI

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

14/03/1914 March 2019 CESSATION OF HUBERT MATUSIK AS A PSC

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 9 PARADE MANSION VIVIAN AVENUE LONDON NW4 3XR ENGLAND

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR HUBERT MATUSIK

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR ANDRZEJ NIEMYJSKI

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

27/07/1827 July 2018 DISS REQUEST WITHDRAWN

View Document

11/07/1811 July 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1818 May 2018 APPLICATION FOR STRIKING-OFF

View Document

09/01/189 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/01/189 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/13

View Document

09/01/189 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/15

View Document

09/01/189 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/11/1728 November 2017 CESSATION OF ANDRZEJ NIEMYJSKI AS A PSC

View Document

28/11/1728 November 2017 CESSATION OF ANDRZEJ NIEMYJSKI AS A PSC

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUBERT MATUSIK

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 102 HORSENDEN LANE SOUTH PERIVALE GREENFORD MIDDLESEX UB6 7NN ENGLAND

View Document

25/11/1725 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ NIEMYJSKI

View Document

25/11/1725 November 2017 DIRECTOR APPOINTED MR HUBERT MATUSIK

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRZEJ NIEMYJSKI

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR ANDRZEJ NIEMYJSKI

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR MAREK RIELAR

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 296 EMPIRE ROAD PERIVALE GREENFORD MIDDLESEX UB6 7EA

View Document

15/10/1515 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/10/1414 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ NIEMYJSKI

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MAREK RIELAR

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

10/10/1310 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 20 NICOLA CLOSE HARROW HA3 5HP ENGLAND

View Document

14/09/1214 September 2012 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