Advanced company searchLink opens in new window

P K ELECTRICAL LIMITED

Company number 04323137

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jul 2018 PSC04 Change of details for Mrs Heather Kay Leverton as a person with significant control on 12 July 2018
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Aug 2017 AD01 Registered office address changed from Portland Court Station Road Whittington Moor Chesterfield Derbyshire S41 9AQ England to Unit 1 Mcgregors Way Chesterfield Derbyshire S40 2WB on 16 August 2017
19 Jul 2017 PSC01 Notification of Heather Kay Leverton as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
12 Jul 2017 TM01 Termination of appointment of Tony Vickerman as a director on 31 March 2017
12 Jul 2017 PSC07 Cessation of Tony Vickerman as a person with significant control on 31 March 2017
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
11 Jan 2016 AD01 Registered office address changed from Unit 5 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to Portland Court Station Road Whittington Moor Chesterfield Derbyshire S41 9AQ on 11 January 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 Jul 2015 CH01 Director's details changed for Heather Kay Leverton on 15 July 2015
27 Jul 2015 AP01 Appointment of Mr Tony Vickerman as a director on 13 July 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
24 Apr 2014 MR01 Registration of charge 043231370002
14 Apr 2014 MR04 Satisfaction of charge 1 in full
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
28 May 2013 AP01 Appointment of Mr Paul James Leverton as a director
21 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Sep 2012 TM01 Termination of appointment of Paul Leverton as a director
06 Sep 2012 TM02 Termination of appointment of Paul Leverton as a secretary