MIKE PRYDE ELECTRICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

01/11/241 November 2024 Registration of charge 037727140002, created on 2024-10-29

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Registered office address changed from 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE United Kingdom to Five Crosses Point Five Crosses Industrial Estate Minera Wrexham LL11 3rd on 2024-10-08

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/07/2411 July 2024 Registration of charge 037727140001, created on 2024-07-09

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/06/236 June 2023 Registered office address changed from 2nd Floor, Refuge House Champion Allwoods Ltd Watergate Row Chester Cheshire CH1 2LE United Kingdom to 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE on 2023-06-06

View Document

06/06/236 June 2023 Registered office address changed from 45 City Road Chester CH1 3AE to 2nd Floor, Refuge House Champion Allwoods Ltd Watergate Row Chester Cheshire CH1 2LE on 2023-06-06

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

18/05/2318 May 2023 Change of details for Mr Andrew Pryde as a person with significant control on 2022-03-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/01/2218 January 2022 Termination of appointment of Michael Pryde as a director on 2021-12-06

View Document

18/01/2218 January 2022 Termination of appointment of Michael Pryde as a secretary on 2021-12-06

View Document

18/01/2218 January 2022 Termination of appointment of Avril Pryde as a director on 2021-12-06

View Document

18/01/2218 January 2022 Cessation of Michael Pryde as a person with significant control on 2021-12-06

View Document

18/01/2218 January 2022 Cessation of Avril Karen Pryde as a person with significant control on 2021-12-06

View Document

18/01/2218 January 2022 Change of details for Mr Andrew Pryde as a person with significant control on 2021-12-06

View Document

18/01/2218 January 2022 Appointment of Andrew Pryde as a director on 2021-12-06

View Document

09/01/229 January 2022 Cancellation of shares. Statement of capital on 2021-12-06

View Document

09/01/229 January 2022 Purchase of own shares.

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/05/2118 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/09/209 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PRYDE

View Document

21/06/1821 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PRYDE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL PRYDE / 01/05/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRYDE / 01/05/2017

View Document

05/06/175 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PRYDE / 01/05/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL PRYDE / 01/05/2017

View Document

31/05/1731 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 25/05/16 STATEMENT OF CAPITAL GBP 15

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/05/1624 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 04/02/16 STATEMENT OF CAPITAL GBP 13

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/06/1515 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/07/143 July 2014 31/10/13 STATEMENT OF CAPITAL GBP 4

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/05/1421 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/06/1313 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/07/129 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

15/08/1115 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

26/07/1026 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL PRYDE / 18/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRYDE / 18/05/2010

View Document

17/06/0917 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PRYDE / 11/06/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 2 WHITE FRIARS CHESTER CHESHIRE CH1 1NZ

View Document

02/07/082 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/02/011 February 2001 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 512 CHESTER ENTERPRISE CENTRE HOOLE BRIDGE CHESTER CHESHIRE CH2 3NE

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4AY

View Document

18/05/9918 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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