MIKE BURROWS ELECTRICAL CONTRACTOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
11/08/2311 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
16/08/1816 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
30/11/1730 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
18/11/1318 November 2013 | 31/05/13 TOTAL EXEMPTION FULL |
28/05/1328 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL BURROWS / 01/10/2009 |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | 31/05/08 TOTAL EXEMPTION FULL |
30/05/0830 May 2008 | LOCATION OF REGISTER OF MEMBERS |
30/05/0830 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURROWS / 01/06/2007 |
30/05/0830 May 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH BURROWS / 01/06/2007 |
01/08/071 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
21/07/0721 July 2007 | REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 14 THORNHILL ROAD THE MOUNT SHREWSBURY SHROPSHIRE SY3 8YE |
15/06/0715 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
07/07/067 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
02/07/052 July 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
11/06/0311 June 2003 | REGISTERED OFFICE CHANGED ON 11/06/03 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0XE |
11/06/0311 June 2003 | NEW DIRECTOR APPOINTED |
11/06/0311 June 2003 | DIRECTOR RESIGNED |
11/06/0311 June 2003 | SECRETARY RESIGNED |
11/06/0311 June 2003 | NEW SECRETARY APPOINTED |
30/05/0330 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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