FRH ELECTRICAL ACCESS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Confirmation statement made on 2025-07-03 with no updates |
| 06/02/256 February 2025 | Micro company accounts made up to 2024-05-31 |
| 07/07/247 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
| 27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
| 26/04/2426 April 2024 | Director's details changed for Mr Fraser Robert Hayter on 2024-04-26 |
| 26/04/2426 April 2024 | Change of details for Mr Fraser Robert Hayter as a person with significant control on 2024-04-26 |
| 26/04/2426 April 2024 | Confirmation statement made on 2023-07-03 with no updates |
| 26/04/2426 April 2024 | Registered office address changed from 14 Fogwatt Lane Elgin IV30 6GG Scotland to Kimberlee Longmorn Elgin IV30 8SL on 2024-04-26 |
| 16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
| 16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
| 20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
| 20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
| 17/01/2417 January 2024 | Micro company accounts made up to 2023-05-31 |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 27/01/2227 January 2022 | Micro company accounts made up to 2021-05-31 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
| 12/07/1912 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
| 06/08/186 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 25/04/1825 April 2018 | APPOINTMENT TERMINATED, SECRETARY KAREN GIRVIN |
| 15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 10/11/1610 November 2016 | 31/05/16 TOTAL EXEMPTION FULL |
| 03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
| 03/05/163 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER ROBERT HAYTER / 29/04/2016 |
| 03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 44 DUFF STREET HOPEMAN ELGIN MORAYSHIRE IV30 5RZ |
| 14/10/1514 October 2015 | 31/05/15 TOTAL EXEMPTION FULL |
| 13/08/1513 August 2015 | PREVSHO FROM 30/06/2015 TO 31/05/2015 |
| 31/07/1531 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
| 16/06/1516 June 2015 | 30/06/14 TOTAL EXEMPTION FULL |
| 29/03/1529 March 2015 | PREVSHO FROM 31/07/2014 TO 30/06/2014 |
| 28/08/1428 August 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
| 02/10/132 October 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
| 25/09/1325 September 2013 | 31/07/13 TOTAL EXEMPTION FULL |
| 22/08/1322 August 2013 | REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 16 SCHOOL ROAD HOPEMAN ELGIN MORAYSHIRE IV30 5SP UNITED KINGDOM |
| 05/08/135 August 2013 | 08/07/13 STATEMENT OF CAPITAL GBP 10 |
| 02/01/132 January 2013 | REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 14 FOGWATT LANE ELGIN MORAYSHIRE IV30 6GG UNITED KINGDOM |
| 02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER ROBERT HAYTER / 03/12/2012 |
| 02/01/132 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / KAREN GIRVIN / 03/12/2012 |
| 31/10/1231 October 2012 | 31/07/12 TOTAL EXEMPTION FULL |
| 30/07/1230 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
| 25/11/1125 November 2011 | 31/07/11 TOTAL EXEMPTION FULL |
| 21/09/1121 September 2011 | PREVSHO FROM 31/08/2011 TO 31/07/2011 |
| 27/07/1127 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
| 18/10/1018 October 2010 | SECRETARY APPOINTED KAREN GIRVIN |
| 18/10/1018 October 2010 | 31/08/10 TOTAL EXEMPTION FULL |
| 23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER ROBERT HAYTER / 01/05/2010 |
| 23/09/1023 September 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
| 25/02/1025 February 2010 | 31/08/09 TOTAL EXEMPTION FULL |
| 25/02/1025 February 2010 | PREVEXT FROM 31/07/2009 TO 31/08/2009 |
| 20/10/0920 October 2009 | Annual return made up to 3 July 2009 with full list of shareholders |
| 01/08/081 August 2008 | APPOINTMENT TERMINATED SECRETARY GREGOR HAYTER |
| 03/07/083 July 2008 | 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