MR WATTS ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

09/01/239 January 2023 Application to strike the company off the register

View Document

01/01/231 January 2023 Micro company accounts made up to 2022-12-31

View Document

01/01/231 January 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/02/2016 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 22 WALDEGRAVE ROAD LONDON W5 3HT

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/03/1410 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 51 HAMILTON ROAD EALING MIDDLESEX LONDON W5 2EE UNITED KINGDOM

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/03/136 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ANNE WALSHE / 01/01/2012

View Document

20/03/1220 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PATRICK MCSTRAVICK / 01/01/2012

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 194A SQUIRES LANE FINCHLEY LONDON N3 2QT

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/04/115 April 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/03/1023 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN PATRICK MCSTRAVICK / 23/03/2010

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 PREVSHO FROM 29/02/2008 TO 31/01/2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 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