Advanced company searchLink opens in new window

ATTLEBOROUGH ECO ELECTRIC LIMITED

Company number 05106872

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)
03 Sep 2024 AA Total exemption full accounts made up to 30 May 2024
18 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 30 May 2023
06 Jul 2023 AA Total exemption full accounts made up to 30 May 2022
22 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/05/22
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
29 Aug 2022 PSC05 Change of details for Attleborough Ad Plant Limited as a person with significant control on 31 July 2022
30 May 2022 AA Total exemption full accounts made up to 30 May 2021
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
04 Apr 2022 AD01 Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to The Old School High Street Stretham Ely CB6 3LD on 4 April 2022
15 Feb 2022 CH01 Director's details changed for Mr Christopher Michael Waters on 3 February 2022
03 Oct 2021 TM01 Termination of appointment of Tracy Jane Giles as a director on 1 October 2021
27 May 2021 AA Total exemption full accounts made up to 30 May 2020
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
27 May 2020 AA Total exemption full accounts made up to 30 May 2019
27 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
06 Apr 2020 AP01 Appointment of Mrs Tracy Jane Giles as a director on 31 March 2020
06 Apr 2020 TM01 Termination of appointment of Philip Eric Paston Bacon as a director on 31 March 2020
28 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
27 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-27
25 Oct 2019 AP01 Appointment of Mr Christopher Michael Waters as a director on 15 October 2019
25 Oct 2019 TM01 Termination of appointment of Derek Garbut Burgoyne as a director on 15 October 2019
28 Jun 2019 AA Total exemption full accounts made up to 31 May 2018
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
29 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates