THREE WAYS 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
23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

17/12/2017 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE UNITED KINGDOM

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/07/193 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/06/188 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/08/1717 August 2017 PREVSHO FROM 20/12/2016 TO 30/11/2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/07/1618 July 2016 21/12/15 STATEMENT OF CAPITAL GBP 100

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 20 December 2015

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AUGUSTINE MICHEL / 21/04/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AUGUSTINE MICHEL / 19/04/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GORDON / 19/04/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GORDON / 19/04/2016

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, SECRETARY AUGUSTINE MICHEL

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 8 SECKER CRESCENT HARROW MIDDLESEX HA3 5LZ

View Document

13/01/1613 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

20/12/1520 December 2015 Annual accounts for year ending 20 Dec 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 20 December 2014

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFF DORANT

View Document

23/12/1423 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

20/12/1420 December 2014 Annual accounts for year ending 20 Dec 2014

View Accounts

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 48A WALTERTON ROAD LONDON W9 3PJ

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 20 December 2013

View Document

28/02/1428 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts for year ending 20 Dec 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 20 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts for year ending 20 Dec 2012

View Accounts

30/04/1230 April 2012 PREVSHO FROM 31/12/2011 TO 20/12/2011

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 20 December 2011

View Document

16/03/1216 March 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH

View Document

24/02/1124 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR CLIFF DORANT

View Document

21/12/0921 December 2009 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