PAUL HARDING ELECTRICAL LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewCompulsory strike-off action has been discontinued

View Document

24/09/2524 September 2025 NewCompulsory strike-off action has been discontinued

View Document

23/09/2523 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 APPOINTMENT TERMINATED, SECRETARY POMFREY ACCOUNTANTS LTD

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDING / 07/08/2020

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL HARDING / 07/08/2020

View Document

29/04/2029 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM PO BOX DA5 1LU UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD, BEXLEY, KENT DA5 1LU UNITED KINGDOM

View Document

08/12/178 December 2017 CORPORATE SECRETARY APPOINTED POMFREY ACCOUNTANTS LTD

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM KEMP HOUSE, 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

07/09/177 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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