MOYLAN ELECTRICAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/12/2422 December 2024 | Registered office address changed from 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ to 148 the Common Crich Matlock DE4 5BW on 2024-12-22 |
| 08/12/238 December 2023 | Voluntary strike-off action has been suspended |
| 08/12/238 December 2023 | Voluntary strike-off action has been suspended |
| 28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
| 28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
| 20/11/2320 November 2023 | Application to strike the company off the register |
| 12/07/2312 July 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 06/07/236 July 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 15/12/2215 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-20 with updates |
| 03/02/223 February 2022 | Cessation of Alice Mary Helen Moylan as a person with significant control on 2022-01-20 |
| 03/02/223 February 2022 | Change of details for Mr Leon Peter Moylan as a person with significant control on 2022-01-20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/08/2025 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
| 17/09/1917 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
| 18/06/1818 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
| 07/08/177 August 2017 | 01/04/17 STATEMENT OF CAPITAL GBP 4 |
| 07/08/177 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
| 06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 20/01/1620 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
| 16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEON PETER MOYLAN / 03/01/2015 |
| 04/02/154 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 06/02/146 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEON PETER MOYLAN / 05/01/2014 |
| 06/02/146 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
| 10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/02/1320 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
| 04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 13/02/1213 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
| 05/07/115 July 2011 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM EASY ACCOUNTS LIMITED UNIT 6, HERITAGE BUSINESS CENTRE DERBY ROAD BELPER DERBYSHIRE DE56 1SW ENGLAND |
| 05/07/115 July 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
| 20/01/1120 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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