ELECTRICAL ENGINEERING EXPERTS LIMITED
Company Documents
Date | Description |
---|---|
21/03/2321 March 2023 | Final Gazette dissolved via voluntary strike-off |
21/03/2321 March 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
23/12/2223 December 2022 | Application to strike the company off the register |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
05/02/215 February 2021 | REGISTERED OFFICE CHANGED ON 05/02/2021 FROM 6 EDWARD STREET BIRMINGHAM B1 2RX ENGLAND |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LENY MEILANY MCDONNELL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM C/O SJD ACCOUNTANCY 8 MILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1TJ |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/05/1510 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/05/1411 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
23/06/1323 June 2013 | REGISTERED OFFICE CHANGED ON 23/06/2013 FROM 57 HIGH STREET IBSTOCK LEICESTERSHIRE LE67 6LH UNITED KINGDOM |
23/06/1323 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/04/1322 April 2013 | DIRECTOR APPOINTED LENNY MCDONNELL |
01/05/121 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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