STEVENAGE ELECTRICAL LTD

Company Documents

DateDescription
28/08/2428 August 2024 Resolutions

View Document

28/08/2428 August 2024 Statement of affairs

View Document

28/08/2428 August 2024 Appointment of a voluntary liquidator

View Document

28/08/2428 August 2024 Registered office address changed from 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2024-08-28

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

13/05/2413 May 2024 Application to strike the company off the register

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-11-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-11-30

View Document

02/07/212 July 2021 Notification of Dean Spary as a person with significant control on 2021-06-30

View Document

21/06/2121 June 2021 Registered office address changed from 411 Lonsdale Road Stevenage SG1 5DS England to 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ on 2021-06-21

View Document

14/12/2014 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 DIRECTOR APPOINTED MR DEAN SPARY

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR STANLEY SPARY

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE SPARY

View Document

27/11/2027 November 2020 CESSATION OF MICHELLE LOUISE SPARY AS A PSC

View Document

27/11/2027 November 2020 CESSATION OF STANLEY SPARY AS A PSC

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 181 COLLENSWOOD ROAD STEVENAGE SG2 9HE ENGLAND

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LOUISE SPARY

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS MICHELLE LOUISE SPARY

View Document

01/11/171 November 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