INSTALL ELECTRICAL CONTRACTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Registered office address changed from 15 Pebble Close Amington Tamworth B77 4rd England to Unit 1 Fairway Court Amber Close Tamworth B77 4RP on 2024-05-29

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/02/2322 February 2023 Termination of appointment of Mike Palfey as a director on 2023-02-09

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

26/01/2126 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066492800001

View Document

10/04/1910 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JODIE MCQUAKER / 30/08/2017

View Document

15/03/1815 March 2018 SECRETARY'S CHANGE OF PARTICULARS / JODIE WILLIAMS / 01/03/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MCQUAKER / 13/12/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM UNIT 3 AMBER BUSINESS VILLAGE AMBER CLOSE TAMWORTH STAFFORDSHIRE B77 4RP

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/07/1318 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/07/1217 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM UNIT 13 TAMWORTH BUSINESS CENTRE AMINGTON INDUSTRIQL ESTATE TAMWORTH STAFFORDSHIRE B77 4RP ENGLAND

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/07/1119 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 102-105 LICHFIELD STREET TAMWORTH STAFFS B79 7QB UNITED KINGDOM

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS / 17/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR STEVE MCQUAKER

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/04/1027 April 2010 PREVEXT FROM 31/07/2009 TO 31/08/2009

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/04/1013 April 2010 CURRSHO FROM 31/07/2009 TO 31/07/2008

View Document

14/08/0914 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR INSTALL ELECTRICAL CONTRACTORS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED PAUL MICHAEL THOMAS

View Document

17/07/0817 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information