PRE ELECTRICAL SOLUTIONS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Final Gazette dissolved following liquidation

View Document

31/01/2531 January 2025 Final Gazette dissolved following liquidation

View Document

31/10/2431 October 2024 Return of final meeting in a members' voluntary winding up

View Document

29/05/2429 May 2024 Registered office address changed from 365 Tonge Moor Road Bolton Lancashire BL2 2JR to Skull House Lane Appley Bridge Wigan WN6 9DW on 2024-05-29

View Document

28/04/2428 April 2024 Appointment of a voluntary liquidator

View Document

28/04/2428 April 2024 Declaration of solvency

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

05/04/245 April 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

05/05/225 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Change of details for Mr Patrick Neary as a person with significant control on 2018-04-04

View Document

20/10/2120 October 2021 Cessation of Elaine O'connor as a person with significant control on 2018-04-04

View Document

20/10/2120 October 2021 Cessation of Michael O'connor as a person with significant control on 2018-04-04

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

21/05/1821 May 2018 04/04/18 STATEMENT OF CAPITAL GBP 50

View Document

21/05/1821 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNOR

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/08/1119 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1023 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'CONNOR / 10/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH NEARY / 10/08/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/08/0822 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 PREVSHO FROM 31/08/2008 TO 31/12/2007

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 10 CHURCH ROAD, CHEADLE HULME CHEADLE CHESHIRE SK8 7JU

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 1 BROADFIELD SEYMOUR STREET HEYWOOD LANCASHIRE OL10 3AJ

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 COMPANY NAME CHANGED ABOVE LIMITED CERTIFICATE ISSUED ON 31/12/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 S366A DISP HOLDING AGM 24/08/99

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 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