ACCOLADE ELECTRICAL ENGINEERING LTD

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2330 April 2023 Compulsory strike-off action has been suspended

View Document

30/04/2330 April 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2020-12-30

View Document

14/10/2114 October 2021 Termination of appointment of Thomas James Russell as a director on 2021-10-14

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 23/07/19 STATEMENT OF CAPITAL GBP 100

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR KEVIN MATTHEW HUNTER

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR THOMAS JAMES RUSSELL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 112 SEGENSWORTH ROAD FAREHAM HAMPSHIRE PO15 5EQ ENGLAND

View Document

28/02/1828 February 2018 COMPANY NAME CHANGED PB REPAIR SERVICES LTD CERTIFICATE ISSUED ON 28/02/18

View Document

01/12/171 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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