N & P ELECTRICAL LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Satisfaction of charge 1 in full

View Document

11/11/2411 November 2024 Registration of charge 047586550002, created on 2024-11-08

View Document

04/11/244 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Resolutions

View Document

28/10/2428 October 2024 Cessation of Neil Firth as a person with significant control on 2024-10-25

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

28/10/2428 October 2024 Notification of N & P Electrical Trustee Ltd as a person with significant control on 2024-10-25

View Document

28/10/2428 October 2024 Cessation of Paul Arthur Gray as a person with significant control on 2024-10-25

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Memorandum and Articles of Association

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/01/2126 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/08/1920 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL FIRTH

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ARTHUR GRAY

View Document

12/10/1712 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/05/1526 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/05/1419 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/05/1316 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM SERVACOMM REDHALL SITE PATRINGTON ROAD OTTRINGHAM HULL NORTH HUMBERSIDE HU12 0AD

View Document

17/05/1217 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL ARTHUR GRAY / 01/01/2011

View Document

01/06/111 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR GRAY / 01/01/2011

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM UNIT 5 DALTON STREET HULL EAST YORKSHIRE HU8 8BB

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR GRAY / 09/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM PATRINGTON ROAD OTTRINGHAM HULL YORKSHIRE HU12 0AD

View Document

09/06/099 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: ROSE COTTAGE 247 HULL BRIDGE ROAD BEVERLEY EAST YORKSHIRE HU17 9RS

View Document

28/07/0728 July 2007 RETURN MADE UP TO 09/05/07; CHANGE OF MEMBERS; AMEND

View Document

06/06/076 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/09/0628 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0628 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/0615 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 9 CHAYTOR CLOSE HEDON HULL EAST YORKSHIRE HU12 8PU

View Document

31/05/0531 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information