BOURNE ELECTRICAL PROJECTS LTD

Company Documents

DateDescription
14/07/2514 July 2025 Liquidators' statement of receipts and payments to 2025-05-08

View Document

13/06/2513 June 2025 Termination of appointment of David Brian Bourne as a director on 2024-07-29

View Document

21/05/2421 May 2024 Registered office address changed from River Bank House 65a Bishopstoke Road Eastleigh Hampshire SO50 6BF England to 36 Fifth Avenue Havant Hampshire PO9 2PL on 2024-05-21

View Document

21/05/2421 May 2024 Statement of affairs

View Document

21/05/2421 May 2024 Appointment of a voluntary liquidator

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

30/04/2430 April 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/10/2318 October 2023 Certificate of change of name

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Compulsory strike-off action has been discontinued

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

16/10/2316 October 2023 Registered office address changed from Unit 3 Waterloo Industrial Estate Flanders Road Hedge End Southampton SO30 2QT to River Bank House 65a Bishopstoke Road Eastleigh Hampshire SO50 6BF on 2023-10-16

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Previous accounting period extended from 2022-10-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/05/2220 May 2022 Termination of appointment of Robin Charles Frampton as a director on 2022-05-06

View Document

17/05/2217 May 2022 Cessation of Robin Charles Frampton as a person with significant control on 2022-04-22

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/2013 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109968350001

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 30 WEAVILLS ROAD BISHOPSTOKE EASTLEIGH HAMPSHIRE SO50 8HS ENGLAND

View Document

04/07/194 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN BOURNE / 02/04/2019

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID BRIAN BOURNE / 02/04/2019

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 17 SEWALL DRIVE BISHOPSTOKE EASTLEIGH SO50 6JE UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

04/10/174 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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