APPROVED ELECTRICAL INSTALLATION AND TESTING LTD

Company Documents

DateDescription
27/01/2227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/03/2017 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

12/07/1712 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 2 COLBECK CLOSE STRATFORD-UPON-AVON WARWICKSHIRE CV37 9BB

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARMFIELD / 04/11/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE ARMFIELD / 04/11/2015

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/01/1510 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/12/1315 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 5 HIGH STREET ASTWOOD BANK WORCESTERSHIRE B96 6DB UNITED KINGDOM

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE ARMFIELD / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE ARMFIELD / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARMFIELD / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARMFIELD / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE ARMFIELD / 06/01/2010

View Document

03/01/103 January 2010 REGISTERED OFFICE CHANGED ON 03/01/2010 FROM 2 COLBECK CLOSE STRATFORD UPON AVON WARWICKSHIRE CV37 9BB

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 COMPANY NAME CHANGED A.C COMBINED BUILDING SERVICES L IMITED CERTIFICATE ISSUED ON 16/10/06

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: MYRTLE COTTAGE 4 FORE STREET MOUSEHOLE CORNWALL TR19 6TE

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: MYRTLE COTTAGE FORE STREET MOUSEHOLE PENZANCE CORNWALL TR19 6TE

View Document

05/08/045 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: MYRTLE COTTAGE 4 FORE STREET MOUSEHOLE NR PENZANCE CORNWALL TR19 6TE

View Document

18/02/0418 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

07/07/037 July 2003 COMPANY NAME CHANGED ARMFIELD ELECTRICAL LIMITED CERTIFICATE ISSUED ON 07/07/03

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTERSHIRE WR9 9AY

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 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