MULTICRAFT ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

05/01/255 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/03/2415 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

25/05/2125 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

18/09/2018 September 2020 CESSATION OF STEPHEN HUGHES DECEASED AS A PSC

View Document

03/03/203 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH HUGHES

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HUGHES DECEASED

View Document

01/04/191 April 2019 CESSATION OF THE EXECUTORS OF STEPHEN HUGHES AS A PSC

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE EXECUTORS OF STEPHEN HUGHES

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 CESSATION OF CLAIRE JUNE HUGHES AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE JUNE HUGHES

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES

View Document

28/06/1828 June 2018 CESSATION OF STEPHEN DEREK HUGHES AS A PSC

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 21 STOW ROAD KIMBOLTON HUNTINGDON CAMBRIDGESHIRE PE28 0HU

View Document

02/05/182 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

07/09/177 September 2017 18/08/17 STATEMENT OF CAPITAL GBP 60

View Document

05/09/175 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/175 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

06/06/176 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR GARETH WILLIAM HUGHES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM C/O B.Z.ALEXANDER THE OLD POST OFFICE DENSTON NEWMARKET SUFFOLK CB8 8PW

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/09/128 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DEREK HUGHES / 01/04/2010

View Document

09/09/109 September 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 21 STOW ROAD KIMBOLTON HUNTINGDON CAMBRIDGESHIRE PE28 0HU UNITED KINGDOM

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0924 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 21 STOW ROAD KIMBOLTON HUNTINGDON PE28 0HU ENGLAND

View Document

24/09/0924 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 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