MITCHIAN 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 |
---|---|
04/08/254 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
12/06/2412 June 2024 | Registration of charge 065811160006, created on 2024-06-11 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
16/05/2316 May 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Current accounting period extended from 2021-12-31 to 2022-12-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/07/2016 July 2020 | CESSATION OF PHILIP MITCHELL AS A PSC |
16/07/2016 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITCHIAN GROUP LIMITED |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 71C BRAUNSTONE AVENUE LEICESTER LE3 1LA |
15/07/1915 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 065811160003 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
05/02/195 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 065811160002 |
04/02/194 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 065811160001 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/06/1721 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/06/168 June 2016 | SECRETARY APPOINTED MRS SUSAN VERA NAYLOR |
08/06/168 June 2016 | APPOINTMENT TERMINATED, SECRETARY ELLEN SMITH |
09/05/169 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
07/05/157 May 2015 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 71 BRAUNSTONE AVENUE LEICESTER LE3 1LA |
07/05/157 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/05/148 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
16/05/1316 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
08/05/128 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
10/05/1110 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
20/05/1020 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MITCHELL / 30/04/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
29/01/1029 January 2010 | PREVEXT FROM 30/04/2009 TO 30/09/2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 71 BRAUNSTONE AVENUE LEICESTER LEICESTER LEICESTERSHIRE LE31LA UNITED KINGDOM |
30/04/0830 April 2008 | 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