P. FRYERS ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 15/04/2515 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
| 26/07/2426 July 2024 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 19/04/2419 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
| 17/08/2317 August 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
| 18/10/2218 October 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-04-15 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 08/07/208 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 10 TREM Y CHWAREL LLANBERIS GWYNEDD LL55 4FE WALES |
| 09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM C/O LEONHERMAN 7 CHRISTIE WAY CHRISTIE FIELDS MANCHESTER LANCASHIRE M21 7QY |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 03/10/193 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
| 01/10/181 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
| 11/10/1711 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
| 02/11/162 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 21/04/1621 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
| 20/04/1620 April 2016 | APPOINTMENT TERMINATED, SECRETARY GAYNOR FRYERS |
| 05/02/165 February 2016 | DIRECTOR APPOINTED MRS GAYNOR FRYERS |
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 11/05/1511 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 15/05/1415 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
| 18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 02/05/132 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FRYERS / 18/04/2013 |
| 02/05/132 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
| 02/05/132 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / GAYNOR FRYERS / 18/04/2013 |
| 07/11/127 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 01/05/121 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
| 12/08/1112 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 28/04/1128 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
| 13/12/1013 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FRYERS / 19/04/2010 |
| 22/04/1022 April 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
| 28/07/0928 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 07/05/097 May 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
| 18/09/0818 September 2008 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM WILBRAHAM HOUSE 28/30 WILBRAHAM ROAD FALLOWFIELD, MANCHESTER GREATER MANCHESTER M14 7DW |
| 25/07/0825 July 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
| 23/06/0823 June 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 08/05/078 May 2007 | SECRETARY RESIGNED |
| 08/05/078 May 2007 | DIRECTOR RESIGNED |
| 08/05/078 May 2007 | NEW SECRETARY APPOINTED |
| 08/05/078 May 2007 | NEW DIRECTOR APPOINTED |
| 19/04/0719 April 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