ANDREW SMITH ELECTRICAL LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | Confirmation statement made on 2024-05-03 with updates |
30/05/2430 May 2024 | Micro company accounts made up to 2023-05-31 |
16/05/2416 May 2024 | Director's details changed for Andrew Smith on 2024-05-15 |
16/05/2416 May 2024 | Director's details changed for Mrs Debra Jane Smith on 2024-05-15 |
16/05/2416 May 2024 | Change of details for Mr Andrew Smith as a person with significant control on 2024-05-15 |
16/05/2416 May 2024 | Registered office address changed from 83 Friar Gate Derby DE1 1FL England to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 2024-05-16 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-03 with updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
25/02/2225 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 |
09/02/219 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM CROFT FARM, RODSLEY ASHBOURNE DERBYSHIRE DE6 3AL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | DIRECTOR APPOINTED MRS DEBRA JANE SMITH |
31/05/1631 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/05/167 May 2016 | DISS40 (DISS40(SOAD)) |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/05/163 May 2016 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/05/1530 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/06/1419 June 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/08/138 August 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
17/02/1217 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
18/05/1118 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
30/12/1030 December 2010 | 31/05/10 TOTAL EXEMPTION FULL |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 03/05/2010 |
11/05/1011 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
20/01/1020 January 2010 | 31/05/09 TOTAL EXEMPTION FULL |
14/05/0914 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | 31/05/08 TOTAL EXEMPTION FULL |
23/06/0823 June 2008 | RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS |
03/03/083 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
05/06/075 June 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | DIRECTOR RESIGNED |
27/06/0627 June 2006 | SECRETARY RESIGNED |
27/06/0627 June 2006 | NEW SECRETARY APPOINTED |
27/06/0627 June 2006 | NEW DIRECTOR APPOINTED |
03/05/063 May 2006 | 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