MASTERTECH ELECTRICAL SERVICES LTD

Company Documents

DateDescription
07/08/257 August 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

05/03/255 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

23/02/2523 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/06/2029 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

08/06/198 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

22/06/1822 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE SKOWRONSKI

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE SKOWRONSKI

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/02/1718 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 120 BUNNS LANE LONDON NW7 2AS ENGLAND

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM SUITE B MONTANA SUITES, GALLEY HOUSE, MOON LANE BARNET HERTFORDSHIRE EN5 5YL ENGLAND

View Document

26/10/1626 October 2016 COMPANY NAME CHANGED MASTERPRO BUILDING SERVICES LTD CERTIFICATE ISSUED ON 26/10/16

View Document

24/10/1624 October 2016 COMPANY NAME CHANGED MASTER TECH ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 24/10/16

View Document

04/08/164 August 2016 COMPANY NAME CHANGED MOST FINEST ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 04/08/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 64 PULLER ROAD BARNET HERTFORDSHIRE EN5 4HD ENGLAND

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 119 VERNON CRESCENT BARNET HERTFORDSHIRE EN4 8QQ

View Document

23/06/1523 June 2015 CURREXT FROM 31/01/2016 TO 31/05/2016

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/03/1412 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 39 DAGMAR ROAD HARINGEY LONDON N22 7RT

View Document

30/03/1330 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SKOWRONSKI / 30/03/2013

View Document

30/03/1330 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 137C JUNCTION ROAD ISLINGTON LONDON N19 5PX ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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