P. FRYERS ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/07/208 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 10 TREM Y CHWAREL LLANBERIS GWYNEDD LL55 4FE WALES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM C/O LEONHERMAN 7 CHRISTIE WAY CHRISTIE FIELDS MANCHESTER LANCASHIRE M21 7QY

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/10/193 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

01/10/181 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

11/10/1711 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY GAYNOR FRYERS

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MRS GAYNOR FRYERS

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRYERS / 18/04/2013

View Document

02/05/132 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR FRYERS / 18/04/2013

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRYERS / 19/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM WILBRAHAM HOUSE 28/30 WILBRAHAM ROAD FALLOWFIELD, MANCHESTER GREATER MANCHESTER M14 7DW

View Document

25/07/0825 July 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 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