P STEWART 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
03/08/253 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

26/06/2526 June 2025 Total exemption full accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

18/08/2418 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

26/05/2126 May 2021 29/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

27/05/2027 May 2020 PREVEXT FROM 30/08/2019 TO 30/09/2019

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM UNIT 1 BIRCHILL ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7TD ENGLAND

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM UNIT 9 LODGE WORKS BIRCHILL ROAD KNOWSLEY INDUSTRIAL ESTATE KIRKEY MERSEYSIDE L33 7TD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/11/1425 November 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/10/1324 October 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/01/1315 January 2013 DISS40 (DISS40(SOAD))

View Document

14/01/1314 January 2013 Annual return made up to 12 August 2012 with full list of shareholders

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEWART / 31/07/2011

View Document

01/03/121 March 2012 Annual return made up to 12 August 2011 with full list of shareholders

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY LINDA STEWART

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/08/118 August 2011 Annual return made up to 12 August 2009 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/08/118 August 2011 Annual return made up to 12 August 2010 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/08/115 August 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

03/05/113 May 2011 STRUCK OFF AND DISSOLVED

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEWART / 28/02/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 2 MOTHERWELL CLOSE CRONTON WIDNES MERSEYSIDE WA8

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

05/12/055 December 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 24 DALESIDE ROAD NORTHWOOD KIRBY LIVERPOOL MERSEYSIDE L33 8XS

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 24 DALESIDE ROAD NORHTWOOD KIRBY LIVERPOOL L33 8XS

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/08/0212 August 2002 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