MERVAD ELECTRICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-09-26 with no updates |
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/09/2430 September 2024 | Confirmation statement made on 2024-09-26 with updates |
| 02/09/242 September 2024 | Change of details for Mr Stuart Little as a person with significant control on 2024-07-19 |
| 24/07/2424 July 2024 | Termination of appointment of Mervyn Little as a director on 2024-07-19 |
| 23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
| 18/07/2318 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 19/05/2319 May 2023 | Registered office address changed from Linden House, Court Lodge Farm Warren Road Chelsfield Orpington Kent BR6 6ER England to 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 2023-05-19 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with no updates |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 10/07/2010 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 20/05/1920 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 10/07/1810 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 08/09/178 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN LITTLE |
| 07/09/177 September 2017 | PSC'S CHANGE OF PARTICULARS / MR STUART LITTLE / 11/10/2016 |
| 20/07/1720 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 31 BROOKLANDS ROAD BRANTHAM MANNINGTREE ESSEX CO11 1RP |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 12/11/1512 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 03/11/143 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 04/01/134 January 2013 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM TRAFALGAR HOUSE FULLBRIDGE MALDON ESSEX CM9 4LE UNITED KINGDOM |
| 16/11/1216 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN LITTLE / 16/11/2012 |
| 11/10/1211 October 2012 | DIRECTOR APPOINTED MR STUART LITTLE |
| 11/10/1211 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 11/10/1211 October 2012 | 11/10/12 STATEMENT OF CAPITAL GBP 100 |
| 11/10/1211 October 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 11/10/1211 October 2012 | DIRECTOR APPOINTED MR MERVYN LITTLE |
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