P111(ELEC) LTD

Company Documents

DateDescription
03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN NAYLOR / 06/04/2016

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH NAYLOR

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/03/1529 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH NAYLOR

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY SARAH NAYLOR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN NAYLOR / 28/03/2010

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE NAYLOR / 28/03/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 19 STOCKTON PARK, SALEM OLDHAM LANCASHIRE OL4 3BG

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH NAYLOR / 06/10/2008

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/04/0614 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 19 STOCKTON PARK, SALEM OLDHAM LANCS OL4 3BG

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 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