MIKE PRYDE ELECTRICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
06/06/256 June 2025 | Confirmation statement made on 2025-05-18 with no updates |
01/11/241 November 2024 | Registration of charge 037727140002, created on 2024-10-29 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
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 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
11/07/2411 July 2024 | Registration of charge 037727140001, created on 2024-07-09 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
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 |
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 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
18/05/2318 May 2023 | Change of details for Mr Andrew Pryde as a person with significant control on 2022-03-30 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/01/2218 January 2022 | Termination of appointment of Michael Pryde as a director on 2021-12-06 |
18/01/2218 January 2022 | Termination of appointment of Michael Pryde as a secretary on 2021-12-06 |
18/01/2218 January 2022 | Termination of appointment of Avril Pryde as a director on 2021-12-06 |
18/01/2218 January 2022 | Cessation of Michael Pryde as a person with significant control on 2021-12-06 |
18/01/2218 January 2022 | Cessation of Avril Karen Pryde as a person with significant control on 2021-12-06 |
18/01/2218 January 2022 | Change of details for Mr Andrew Pryde as a person with significant control on 2021-12-06 |
18/01/2218 January 2022 | Appointment of Andrew Pryde as a director on 2021-12-06 |
09/01/229 January 2022 | Cancellation of shares. Statement of capital on 2021-12-06 |
09/01/229 January 2022 | Purchase of own shares. |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/05/2118 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/09/209 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/07/191 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
21/06/1821 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PRYDE |
21/06/1821 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PRYDE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / AVRIL PRYDE / 01/05/2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRYDE / 01/05/2017 |
05/06/175 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PRYDE / 01/05/2017 |
05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / AVRIL PRYDE / 01/05/2017 |
31/05/1731 May 2017 | 31/10/16 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | 25/05/16 STATEMENT OF CAPITAL GBP 15 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/05/1624 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
21/04/1621 April 2016 | 04/02/16 STATEMENT OF CAPITAL GBP 13 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/06/1515 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/07/143 July 2014 | 31/10/13 STATEMENT OF CAPITAL GBP 4 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/05/1421 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/06/1313 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/07/129 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
28/05/1228 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
15/08/1115 August 2011 | 31/10/10 TOTAL EXEMPTION FULL |
26/05/1126 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
26/07/1026 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
08/06/108 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AVRIL PRYDE / 18/05/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRYDE / 18/05/2010 |
17/06/0917 June 2009 | 31/10/08 TOTAL EXEMPTION FULL |
11/06/0911 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PRYDE / 11/06/2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 2 WHITE FRIARS CHESTER CHESHIRE CH1 1NZ |
02/07/082 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
04/06/084 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
07/06/077 June 2007 | RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
06/06/066 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/06/0513 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
01/06/051 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
30/07/0330 July 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
07/04/037 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
12/07/0212 July 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
17/06/0217 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
11/07/0111 July 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
02/04/012 April 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
01/02/011 February 2001 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00 |
02/06/002 June 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
02/06/002 June 2000 | REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 512 CHESTER ENTERPRISE CENTRE HOOLE BRIDGE CHESTER CHESHIRE CH2 3NE |
16/07/9916 July 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/07/9916 July 1999 | NEW DIRECTOR APPOINTED |
16/07/9916 July 1999 | DIRECTOR RESIGNED |
16/07/9916 July 1999 | SECRETARY RESIGNED |
25/06/9925 June 1999 | REGISTERED OFFICE CHANGED ON 25/06/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4AY |
18/05/9918 May 1999 | 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