STUART PENROSE ELECTRICAL SERVICES LTD.

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

14/04/2514 April 2025 Application to strike the company off the register

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

06/12/246 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

19/11/2419 November 2024 Appointment of Mr Shaun Penrose as a director on 2024-08-31

View Document

19/11/2419 November 2024 Termination of appointment of Stuart James Penrose as a director on 2024-08-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 57 NEWTONMORE KIRKCALDY FIFE KY2 6FP UNITED KINGDOM

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR STUART PENROSE / 31/12/2020

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES PENROSE / 31/12/2020

View Document

31/12/2031 December 2020 REGISTERED OFFICE CHANGED ON 31/12/2020 FROM 45 ROSIN COURT KIRKCALDY KY1 2HH SCOTLAND

View Document

31/12/2031 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES PENROSE / 31/12/2020

View Document

31/12/2031 December 2020 PSC'S CHANGE OF PARTICULARS / MR STUART PENROSE / 23/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CESSATION OF DEBBIE PENROSE AS A PSC

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, SECRETARY DEBBIE PENROSE

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR STUART PENROSE / 06/06/2017

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MRS DEBBIE PENROSE / 27/11/2017

View Document

30/07/1730 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 42 CRAIGFOOT WALK KIRKCALDY FIFE KY1 1GA SCOTLAND

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES PENROSE / 01/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 35 WEST VOWS WALK KIRKCALDY FIFE KY1 1RX

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/04/153 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBBIE PENROSE / 29/04/2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES PENROSE / 29/04/2014

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 2 STANLEY GARDENS GLENROTHES FIFE KY7 4DA

View Document

17/03/1417 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR DEBBIE PENROSE

View Document

30/05/1230 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBBIE ALLAN / 14/10/2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE ALLAN / 14/10/2011

View Document

26/04/1126 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

17/08/1017 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES PENROSE / 02/10/2009

View Document

07/04/107 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE ALLAN / 02/10/2009

View Document

15/07/0915 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 42 AUCHAVAN GARDENS FINGLASSIE GLENROTHES KY7 4TU

View Document

08/04/088 April 2008 DIRECTOR APPOINTED STUART JAMES PENROSE

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY APPOINTED DEBBIE ALLAN

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

11/03/0811 March 2008 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