FRONTLINE ELECTRICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Director's details changed for Robert John Parsons on 2022-01-25 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Registered office address changed from The Conservatory Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN to Unit 3, Dairy Court Huntingdon Street St. Neots Cambridgeshire PE19 1DU on 2021-10-14 |
14/10/2114 October 2021 | Change of details for Mr James Parsons as a person with significant control on 2021-10-14 |
14/10/2114 October 2021 | Director's details changed for Mr James Stewart Parsons on 2021-10-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
10/08/1910 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
17/07/1717 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
25/08/1625 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/01/1529 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/02/136 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/02/122 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PARSONS / 24/01/2012 |
02/02/122 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 5 FORD CLOSE, EATON FORD ST NEOTS CAMBRIDGESHIRE PE19 7DY |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PARSONS / 09/02/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART PARSONS / 09/02/2010 |
24/02/1024 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEWART PARSONS / 09/02/2010 |
24/02/1024 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
28/10/0928 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
13/09/0913 September 2009 | APPOINTMENT TERMINATED SECRETARY KATHRYN PARSONS |
13/09/0913 September 2009 | SECRETARY APPOINTED JAMES STEWART PARSONS |
06/02/096 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0829 January 2008 | SECRETARY'S PARTICULARS CHANGED |
29/01/0829 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | S366A DISP HOLDING AGM 24/01/07 |
24/03/0724 March 2007 | S386 DISP APP AUDS 24/01/07 |
24/03/0724 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
24/01/0724 January 2007 | 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