A R BLAZE ELECTRICAL ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
11/11/2411 November 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
28/05/2428 May 2024 | Director's details changed for Mrs Janette Marie Meyrick on 2024-04-30 |
15/01/2415 January 2024 | Micro company accounts made up to 2023-05-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/05/2115 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
13/12/1913 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG |
19/11/1819 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CLARKE / 19/05/2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JANET GORDON / 16/05/2018 |
22/05/1822 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANET GORDON / 16/05/2018 |
11/12/1711 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
23/06/1623 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | APPOINTMENT TERMINATED, DIRECTOR ALAN BLAZE |
24/11/1524 November 2015 | DIRECTOR APPOINTED MR DAVID ANTHONY CLARKE |
24/11/1524 November 2015 | DIRECTOR APPOINTED MRS JANETTE MARIE MEYRICK |
06/11/156 November 2015 | DIRECTOR APPOINTED MRS DEBORAH JANET GORDON |
06/11/156 November 2015 | APPOINTMENT TERMINATED, DIRECTOR ALAN BLAZE |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
01/07/141 July 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RUSSELL BLAZE / 20/05/2011 |
03/06/113 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
03/07/103 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/05/1021 May 2010 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM MILSTED LANGDON MOTIVO HOUSE YEOVIL SOMERSET BA20 2FG UNITED KINGDOM |
20/05/1020 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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