N & P ELECTRICAL LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Satisfaction of charge 1 in full |
11/11/2411 November 2024 | Registration of charge 047586550002, created on 2024-11-08 |
04/11/244 November 2024 | Memorandum and Articles of Association |
04/11/244 November 2024 | Resolutions |
28/10/2428 October 2024 | Cessation of Neil Firth as a person with significant control on 2024-10-25 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-27 with updates |
28/10/2428 October 2024 | Notification of N & P Electrical Trustee Ltd as a person with significant control on 2024-10-25 |
28/10/2428 October 2024 | Cessation of Paul Arthur Gray as a person with significant control on 2024-10-25 |
25/09/2425 September 2024 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-27 with updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-05-31 |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Memorandum and Articles of Association |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Statement of capital following an allotment of shares on 2022-10-27 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-27 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/01/2126 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/08/1920 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL FIRTH |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ARTHUR GRAY |
12/10/1712 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/08/1231 August 2012 | REGISTERED OFFICE CHANGED ON 31/08/2012 FROM SERVACOMM REDHALL SITE PATRINGTON ROAD OTTRINGHAM HULL NORTH HUMBERSIDE HU12 0AD |
17/05/1217 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
03/05/123 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ARTHUR GRAY / 01/01/2011 |
01/06/111 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR GRAY / 01/01/2011 |
11/03/1111 March 2011 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM UNIT 5 DALTON STREET HULL EAST YORKSHIRE HU8 8BB |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR GRAY / 09/05/2010 |
24/05/1024 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM PATRINGTON ROAD OTTRINGHAM HULL YORKSHIRE HU12 0AD |
09/06/099 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
27/09/0727 September 2007 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: ROSE COTTAGE 247 HULL BRIDGE ROAD BEVERLEY EAST YORKSHIRE HU17 9RS |
28/07/0728 July 2007 | RETURN MADE UP TO 09/05/07; CHANGE OF MEMBERS; AMEND |
06/06/076 June 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/09/0628 September 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/09/0628 September 2006 | VARYING SHARE RIGHTS AND NAMES |
15/05/0615 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
10/08/0510 August 2005 | REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 9 CHAYTOR CLOSE HEDON HULL EAST YORKSHIRE HU12 8PU |
31/05/0531 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
28/05/0328 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/05/0328 May 2003 | NEW DIRECTOR APPOINTED |
16/05/0316 May 2003 | REGISTERED OFFICE CHANGED ON 16/05/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
16/05/0316 May 2003 | DIRECTOR RESIGNED |
16/05/0316 May 2003 | SECRETARY RESIGNED |
09/05/039 May 2003 | 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