LOOK ELECTRICAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

03/05/253 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

13/05/2313 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-08-31

View Document

04/03/224 March 2022 Previous accounting period extended from 2021-07-31 to 2021-08-31

View Document

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

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

29/07/2129 July 2021 Change of details for Mr Charlie Martin as a person with significant control on 2021-07-10

View Document

29/07/2129 July 2021 Director's details changed for Charlie Martin on 2021-07-10

View Document

29/07/2129 July 2021 Registered office address changed from 51 Goldings Road Loughton IG10 2QR England to Sbc House Restmor Way Wallington SM6 7AH on 2021-07-29

View Document

29/01/2129 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 81 JESSEL DRIVE LOUGHTON ESSEX IG10 2EQ ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

29/01/1929 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

24/01/1824 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE MARTIN / 11/11/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/02/1611 February 2016 COMPANY NAME CHANGED ABRIDGE SECURITY LIMITED CERTIFICATE ISSUED ON 11/02/16

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 60 MORGAN CRESCENT THEYDON BOIS EPPING ESSEX CM16 7DX

View Document

25/08/1525 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE MARTIN / 01/04/2014

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 12 MIDDLE BOY ABRIDGE ROMFORD RM4 1DT UNITED KINGDOM

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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