LIMEHEATH ELECTRICAL LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/07/214 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN KEITH GOULDING

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

17/01/1717 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM GREEN PASTURES CHURCHEND LANE CHARFIELD WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8LJ

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

12/06/1512 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

18/09/1418 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/07/1412 July 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

12/07/1412 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE BURRIDGE / 01/03/2014

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

27/08/1027 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY BURRIDGE / 01/01/2009

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY IAN GOULDING

View Document

05/12/085 December 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


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