AKE ELECTRICAL & PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Termination of appointment of Kenneth Anthony Edgell as a director on 2025-05-06 |
06/05/256 May 2025 | Cessation of Kenneth Anthony Edgell as a person with significant control on 2025-05-06 |
06/05/256 May 2025 | Notification of Anthony Melvyn Edgell as a person with significant control on 2025-05-06 |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-10-31 |
08/02/238 February 2023 | Registered office address changed from Suite 4 164 -170 Hawson Jefferies Unit 4 Sheffield Yorkshire S2 4DH United Kingdom to Suite 4 164 -170 Queens Road Sheffield S2 4DH on 2023-02-08 |
08/02/238 February 2023 | Registered office address changed from 6 Matlock Way Waverley Rotherham South Yorkshire S60 8FB England to Suite 4 164 -170 Hawson Jefferies Unit 4 Sheffield Yorkshire S2 4DH on 2023-02-08 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
09/07/199 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 6 MATLOCK WAY WAVERLEY ROTHERAM WEST YORKSHIRE S60 8FB ENGLAND |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM SUITE 9 NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE NORTH LINCOLNSHIRE DN15 9YG |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
22/05/1822 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
03/07/173 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/01/1512 January 2015 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MELVYN EDGELL / 04/08/2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/01/1428 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MELVYN EDGELL / 28/01/2014 |
06/01/146 January 2014 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
13/09/1313 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANTHONY EDGELL / 05/09/2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/11/1223 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
02/11/112 November 2011 | DISS40 (DISS40(SOAD)) |
01/11/111 November 2011 | FIRST GAZETTE |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/09/112 September 2011 | REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 37 FRANCES STREET SCUNTHORPE NORTH LINCOLNSHIRE DN15 6NS UNITED KINGDOM |
15/11/1015 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/12/097 December 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANTHONY EDGELL / 14/02/2009 |
27/10/0827 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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