PETER HEARN ELECTRICAL T/A PHELEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

08/02/258 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

15/02/2415 February 2024 Notification of Stephanie Hearn as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

26/11/2126 November 2021 Certificate of change of name

View Document

16/11/2116 November 2021 Change of name notice

View Document

01/11/211 November 2021 Registered office address changed from 4 Welbeck Avenue Fleetwood Lancashire FY7 7AH to 9 Poulton Street Fleetwood FY7 6LP on 2021-11-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/05/1919 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

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

View Accounts

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

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

View Accounts

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MRS STEPHANIE HEARN

View Document

21/10/1621 October 2016 PREVSHO FROM 28/02/2017 TO 31/08/2016

View Document

21/10/1621 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

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

View Accounts

25/03/1625 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

22/06/1522 June 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/01/1523 January 2015 COMPANY NAME CHANGED MOUNT ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 23/01/15

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 180 POULTON ROAD FLEETWOOD LANCASHIRE FY7 7AW

View Document

28/02/1428 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HEARN / 28/02/2014

View Document

23/08/1323 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 100

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED PETER JOHN HEARN

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 25 CLIFTON CLOSE THORNTON-CLEVELEYS LANCASHIRE FY5 4NG UNITED KINGDOM

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information