SURREY ELECTRICAL ENGINEERS LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1913 February 2019 APPLICATION FOR STRIKING-OFF

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

12/09/1612 September 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM BRACKLA WARREN DRIVE KINGSWOOD TADWORTH SURREY KT20 6PX

View Document

10/06/1510 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / BILLY BRENNAN / 04/04/2015

View Document

09/06/159 June 2015 DISS40 (DISS40(SOAD))

View Document

08/06/158 June 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/08/1419 August 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN BRENNAN / 02/02/2014

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM FLAT 9 LYME REGIS COURT LYME REGIS ROAD BANSTEAD SURREY SM7 2PT

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / BILLY BRENNAN / 12/02/2014

View Document

24/12/1324 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / BILLY BRENNAN / 05/05/2013

View Document

21/10/1321 October 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

01/10/131 October 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

05/03/135 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 05/05/12 NO CHANGES

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/07/1128 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 7 UPLANDS DRIVE EPSOM DOWNS SURREY KT18 5EN

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/10/1023 October 2010 DISS40 (DISS40(SOAD))

View Document

22/10/1022 October 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual return made up to 18 May 2009 with full list of shareholders

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

22/07/1022 July 2010 COMPANY NAME CHANGED BRENNANS ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 22/07/10

View Document

22/07/1022 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 52 GROSVENOR AVENUE CARSHALTON BEECHES SURREY SM5 3EW

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information