ANDREW SMITH ELECTRICAL LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-05-03 with updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-05-31

View Document

16/05/2416 May 2024 Director's details changed for Andrew Smith on 2024-05-15

View Document

16/05/2416 May 2024 Director's details changed for Mrs Debra Jane Smith on 2024-05-15

View Document

16/05/2416 May 2024 Change of details for Mr Andrew Smith as a person with significant control on 2024-05-15

View Document

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

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/02/219 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM CROFT FARM, RODSLEY ASHBOURNE DERBYSHIRE DE6 3AL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MRS DEBRA JANE SMITH

View Document

31/05/1631 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1530 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/08/138 August 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 03/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

05/06/075 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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