Advanced company searchLink opens in new window

P SPEIRS ELECTRICAL LIMITED

Company number 06804006

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
20 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
07 Feb 2023 TM01 Termination of appointment of Charlotte Speirs as a director on 1 February 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 31 March 2021
03 Apr 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
03 Apr 2021 AP01 Appointment of Mrs Charlotte Speirs as a director on 1 January 2021
11 Mar 2021 AP03 Appointment of Mrs Charlotte Speirs as a secretary on 1 April 2020
11 Mar 2021 CH01 Director's details changed for Mr Philip Speirs on 11 March 2021
11 Mar 2021 AD01 Registered office address changed from Lennox House Pierrepont Street Bath Somerset BA1 1LB United Kingdom to 75 Speedwell Close Melksham SN12 7TE on 11 March 2021
20 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
08 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
17 Jan 2019 AD01 Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to Lennox House Pierrepont Street Bath Somerset BA1 1LB on 17 January 2019
15 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
31 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2017 PSC04 Change of details for Mr Philip Speirs as a person with significant control on 14 July 2017
14 Jul 2017 CH01 Director's details changed for Mr Philip Speirs on 14 July 2017
22 May 2017 AD01 Registered office address changed from 65 st Mary Street Chippenham Wilts SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 22 May 2017
27 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates