MICHAEL COLLINS ELECTRICAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewRegistered office address changed from 29 Lower Golf Links Road Broadstone BH18 8BQ United Kingdom to Unit 18 Broadstone Business Centre 19B Moor Road Broadstone Dorset BH18 8AZ on 2025-08-28

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-03-19 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/12/1915 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA FURNELL

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA FURNELL

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA FURNELL

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MRS REBECCA FURNELL

View Document

26/04/1826 April 2018 CESSATION OF REBECCA FURNELL AS A PSC

View Document

26/04/1826 April 2018 CESSATION OF REBECCA FURNELL AS A PSC

View Document

20/03/1820 March 2018 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