- Company Overview for P SPEIRS ELECTRICAL LIMITED (06804006)
- Filing history for P SPEIRS ELECTRICAL LIMITED (06804006)
- People for P SPEIRS ELECTRICAL LIMITED (06804006)
- More for P SPEIRS ELECTRICAL LIMITED (06804006)
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 |