- Company Overview for ELECTRICAL LOGISTICS UK LIMITED (04117388)
- Filing history for ELECTRICAL LOGISTICS UK LIMITED (04117388)
- People for ELECTRICAL LOGISTICS UK LIMITED (04117388)
- More for ELECTRICAL LOGISTICS UK LIMITED (04117388)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
10 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
21 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
15 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
15 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
15 Apr 2020 | AD01 | Registered office address changed from 76 Yardley Road Acocks Green Birmingham B27 6LG England to Flat 27 Eaton Court Mulroy Road Sutton Coldfield West Midlands B74 2PZ on 15 April 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
21 Nov 2018 | AD01 | Registered office address changed from Vienna House Starley Way Birmingham B37 7GN England to 76 Yardley Road Acocks Green Birmingham B27 6LG on 21 November 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from C/O Ian Todd & Co 4200 Waterside Centre Birmingham Business Park Birmingham B37 7YN England to Vienna House Starley Way Birmingham B37 7GN on 5 November 2018 | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
15 Dec 2017 | AD01 | Registered office address changed from C/O Ian Todd & Co Branston Court Business Centre Branston Street Jewellery Quarter Birmingham B18 6BA England to C/O Ian Todd & Co 4200 Waterside Centre Birmingham Business Park Birmingham B37 7YN on 15 December 2017 | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jul 2016 | AD01 | Registered office address changed from C/O Ian Todd & Co 1 Holdford Road Witton Birmingham West Midlands B6 7EP to C/O Ian Todd & Co Branston Court Business Centre Branston Street Jewellery Quarter Birmingham B18 6BA on 20 July 2016 | |
27 Jan 2016 | TM02 | Termination of appointment of David O'connor as a secretary on 15 January 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|