PETER FULLMAN ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-08-26 with updates

View Document

18/06/2518 June 2025 Micro company accounts made up to 2025-03-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/08/2422 August 2024 Registered office address changed from Suite 5 Weston Chambers (Block A) Weston Road Southend-on-Sea Essex SS1 1AT England to Suite 3.13 Queens Court 9 -17 Eastern Road Romford RM1 3NH on 2024-08-22

View Document

20/06/2420 June 2024 Micro company accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Change of details for Mr Peter Fullman as a person with significant control on 2024-05-23

View Document

10/05/2410 May 2024 Certificate of change of name

View Document

07/05/247 May 2024 Termination of appointment of Rehman Sharif as a director on 2024-05-07

View Document

07/05/247 May 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

07/05/247 May 2024 Appointment of Mr Peter Fullman as a director on 2024-05-07

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

07/05/247 May 2024 Notification of Peter Fullman as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Cessation of Arshad Mubashar as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Cessation of Rehman Sharif as a person with significant control on 2024-05-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/12/2231 December 2022 Registered office address changed from 11 Austen Road Basildon SS14 3RZ England to Suite 5 Weston Chambers (Block A) Weston Road Southend-on-Sea Essex SS1 1AT on 2022-12-31

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

30/06/2130 June 2021 Certificate of change of name

View Document

30/06/2130 June 2021 Resolutions

View Document

29/06/2129 June 2021 Registered office address changed from 13 Thurlestone Avenue Ilford IG3 9DS England to 11 Austen Road Basildon SS14 3RZ on 2021-06-29

View Document

28/06/2128 June 2021 Notification of Rehman Sharif as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Cessation of Asad Mubasher as a person with significant control on 2021-06-25

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

28/06/2128 June 2021 Termination of appointment of Asad Mubasher as a director on 2021-06-25

View Document

28/06/2128 June 2021 Notification of Arshad Mubashar as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Appointment of Mr Rehman Sharif as a director on 2021-06-28

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/05/2123 May 2021 CURREXT FROM 31/12/2020 TO 31/05/2021

View Document

21/05/2121 May 2021 APPOINTMENT TERMINATED, DIRECTOR ZULFIQAR ALI

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES

View Document

21/05/2121 May 2021 CESSATION OF ZULFIQAR ALI AS A PSC

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZULFIQAR ALI

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR ASAD MUBASHER / 01/03/2020

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR ZULFIQAR ALI

View Document

23/12/1923 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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