P C ELECTRICAL 2000 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

19/08/2519 August 2025 NewMicro company accounts made up to 2024-11-28

View Document

28/11/2428 November 2024 Annual accounts for year ending 28 Nov 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-11-28

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-11-29

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2021-11-28

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Micro company accounts made up to 2020-11-29

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MRS HEIDI JANE COLLEDGE / 15/06/2020

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

26/02/1926 February 2019 PREVEXT FROM 30/05/2018 TO 29/11/2018

View Document

05/02/195 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/08/2018

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

25/02/1625 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

07/12/157 December 2015 31/08/15 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1530 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLLEGE / 09/07/2015

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

27/09/1427 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

24/09/1424 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

02/05/142 May 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

20/10/1320 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

26/02/1326 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

14/11/1214 November 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

05/11/105 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

16/10/1016 October 2010 DISS40 (DISS40(SOAD))

View Document

15/10/1015 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLLEGE / 30/06/2010

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

19/02/1019 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 Annual return made up to 30 May 2009 with full list of shareholders

View Document

24/11/0924 November 2009 Annual return made up to 30 May 2008 with full list of shareholders

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 72 WEYMOUTH DRIVE DALTON GRANGE, DALTON-LE-DALE SEAHAM CO. DURHAM SR7 8DF

View Document

30/03/0930 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 11 SIDMOUTH CLOSE DALTON GRANGE SEAHAM CO DURHAM SR7 8HD

View Document

28/02/0828 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

14/11/0614 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: NEWCASTLE TECHNOPOLE KINGS MANOR NEWCASTLE UPON TYNE TYNE & WEAR NE1 6PA

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information