MIDSHIRES ELECTRICAL & LIGHTING LIMITED
Company number 04694499
- Company Overview for MIDSHIRES ELECTRICAL & LIGHTING LIMITED (04694499)
- Filing history for MIDSHIRES ELECTRICAL & LIGHTING LIMITED (04694499)
- People for MIDSHIRES ELECTRICAL & LIGHTING LIMITED (04694499)
- Charges for MIDSHIRES ELECTRICAL & LIGHTING LIMITED (04694499)
- More for MIDSHIRES ELECTRICAL & LIGHTING LIMITED (04694499)
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) |
---|---|---|---|
21 Feb 2025 | PSC05 | Change of details for Midshires Electrical & Lighting Holdings Limited as a person with significant control on 6 April 2016 | |
21 Feb 2025 | CS01 | Confirmation statement made on 17 February 2025 with no updates | |
31 Oct 2024 | CH03 | Secretary's details changed for Mrs Sarah May Cameron on 30 October 2024 | |
30 Oct 2024 | PSC05 | Change of details for Midshires Electrical & Lighting Holdings Limited as a person with significant control on 30 October 2024 | |
30 Oct 2024 | CH01 | Director's details changed for Mr Benjamin Peter Fountain on 30 October 2024 | |
30 Oct 2024 | CH01 | Director's details changed for Craig Thomas Rose on 30 October 2024 | |
30 Oct 2024 | CH01 | Director's details changed for James Oliver Faulkner on 30 October 2024 | |
30 Oct 2024 | CH01 | Director's details changed for Mrs Sarah May Cameron on 30 October 2024 | |
30 Oct 2024 | AD01 | Registered office address changed from Unit 4 Hartburn Close Crow Lane Industrial Estate Northampton NN3 9UE United Kingdom to Unit 3-6 Hartburn Close Crow Lane Industrial Estate Northampton NN3 9UE on 30 October 2024 | |
28 Oct 2024 | CH03 | Secretary's details changed for Mrs Sarah May Cameron on 25 October 2024 | |
25 Oct 2024 | CH01 | Director's details changed for Mr Benjamin Peter Fountain on 25 October 2024 | |
25 Oct 2024 | CH01 | Director's details changed for Mrs Sarah May Cameron on 25 October 2024 | |
25 Oct 2024 | CH01 | Director's details changed for Craig Thomas Rose on 25 October 2024 | |
25 Oct 2024 | CH01 | Director's details changed for James Oliver Faulkner on 25 October 2024 | |
25 Oct 2024 | PSC05 | Change of details for Midshires Electrical & Lighting Holdings Limited as a person with significant control on 25 October 2024 | |
25 Oct 2024 | AD01 | Registered office address changed from Century House 1 the Lakes Northampton NN4 7HD United Kingdom to Unit 4 Hartburn Close Crow Lane Industrial Estate Northampton NN3 9UE on 25 October 2024 | |
18 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
04 Sep 2024 | AP01 | Appointment of Mrs Sarah May Cameron as a director on 1 September 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
13 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Sep 2023 | PSC05 | Change of details for a person with significant control | |
31 Aug 2023 | AP01 | Appointment of Craig Thomas Rose as a director on 25 August 2023 | |
31 Aug 2023 | AP01 | Appointment of James Oliver Faulkner as a director on 25 August 2023 | |
04 Jul 2023 | CH03 | Secretary's details changed for Mrs Sarah May Cameron on 19 June 2023 | |
03 Jul 2023 | CH01 | Director's details changed for Mr Benjamin Peter Fountain on 19 June 2023 |