UPEX ELECTRICAL DISTRIBUTORS (YORKSHIRE) LIMITED
Company number 03325437
- Company Overview for UPEX ELECTRICAL DISTRIBUTORS (YORKSHIRE) LIMITED (03325437)
- Filing history for UPEX ELECTRICAL DISTRIBUTORS (YORKSHIRE) LIMITED (03325437)
- People for UPEX ELECTRICAL DISTRIBUTORS (YORKSHIRE) LIMITED (03325437)
- Charges for UPEX ELECTRICAL DISTRIBUTORS (YORKSHIRE) LIMITED (03325437)
- More for UPEX ELECTRICAL DISTRIBUTORS (YORKSHIRE) LIMITED (03325437)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
23 Feb 2024 | PSC05 | Change of details for a person with significant control | |
22 Feb 2024 | CH01 | Director's details changed for Mr Hugh Daniel Mooney on 22 February 2024 | |
02 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from 66 Lynmouth Close Hemlington Middlesbrough Teesside TS8 9NH to 12 Skiplam Close Hemlington Middlesbrough TS8 9RG on 27 July 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Oct 2020 | MR04 | Satisfaction of charge 033254370002 in full | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
10 Dec 2018 | PSC07 | Cessation of David John Boyle as a person with significant control on 22 August 2018 | |
10 Dec 2018 | PSC07 | Cessation of Leonard John Upex as a person with significant control on 22 August 2018 | |
10 Dec 2018 | PSC01 | Notification of Hugh Daniel Mooney as a person with significant control on 22 August 2018 | |
06 Nov 2018 | RP04AP01 | Second filing for the appointment of Hugh Daniel Mooney as a director | |
19 Sep 2018 | MR01 | Registration of charge 033254370003, created on 17 September 2018 | |
17 Sep 2018 | AP01 |
Appointment of Mr Hugh Daniel Mooney as a director on 27 August 2018
|
|
29 Aug 2018 | AD01 | Registered office address changed from 1 Aerial House School Aycliffe Lane Newton Aycliffe Durham DL5 6QF to 66 Lynmouth Close Hemlington Middlesbrough Teesside TS8 9NH on 29 August 2018 | |
29 Aug 2018 | TM02 | Termination of appointment of Leonard John Upex as a secretary on 22 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of David John Boyle as a director on 22 August 2018 |