SWITCHED POSITIVE ELECTRICAL CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Appointment of Mr Thomas William Smith as a director on 2025-06-24 |
| 24/06/2524 June 2025 | Appointment of Mr Matthew Joseph Smith as a director on 2025-06-24 |
| 21/05/2521 May 2025 | Cessation of Shay Phillip Ward as a person with significant control on 2025-04-30 |
| 21/05/2521 May 2025 | Termination of appointment of Shay Philip Ward as a director on 2025-04-30 |
| 19/05/2519 May 2025 | Micro company accounts made up to 2025-04-30 |
| 09/05/259 May 2025 | Previous accounting period extended from 2025-02-28 to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 31/03/2531 March 2025 | Register inspection address has been changed from The Fusion Centre Ladysmith Road Grimsby South Humberside DN32 9SW England to The House North End South Ferriby Barton-upon-Humber DN18 6HD |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 01/02/241 February 2024 | Registered office address changed from 30 Wharncliffe Road Wharncliffe Road Grimsby DN31 3QJ England to 30 Wharncliffe Road Grimsby DN31 3QJ on 2024-02-01 |
| 01/02/241 February 2024 | Change of details for Mr Karl Smith as a person with significant control on 2024-02-01 |
| 15/11/2315 November 2023 | Micro company accounts made up to 2023-02-28 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 31/10/2231 October 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
| 06/04/216 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
| 05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 16/11/2016 November 2020 | REGISTERED OFFICE CHANGED ON 16/11/2020 FROM THE FUSION CENTRE LADYSMITH ROAD GRIMSBY DN32 9SW ENGLAND |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
| 15/11/1915 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 03/08/183 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 25 ATKINSON AVENUE BRIGG SOUTH HUMBERSIDE DN20 8PP |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 29/03/1629 March 2016 | SAIL ADDRESS CREATED |
| 29/03/1629 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 02/05/152 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 23/02/1523 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
| 24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM THE HOUSE NORTH END SOUTH FERRIBY DN18 6HD ENGLAND |
| 19/02/1419 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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