- Company Overview for ELECTRICAL XPRESS LIMITED (06856280)
- Filing history for ELECTRICAL XPRESS LIMITED (06856280)
- People for ELECTRICAL XPRESS LIMITED (06856280)
- More for ELECTRICAL XPRESS LIMITED (06856280)
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) |
---|---|---|---|
26 Feb 2018 | AD01 | Registered office address changed from 96 Upper Tooting Road Tooting London SW17 7EN to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 26 February 2018 | |
15 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
05 Sep 2011 | TM01 | Termination of appointment of Gurmit Rehal as a director | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jul 2011 | AP01 | Appointment of Mrs Pragna Panesar as a director | |
04 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
04 Apr 2011 | TM01 | Termination of appointment of Gurmit Rehal as a director | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Oct 2010 | AD01 | Registered office address changed from 40 Carolina Road Thornton Heath Surrey CR7 8DT England on 6 October 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Gurmit Rehal on 1 October 2009 | |
08 Apr 2010 | CH01 | Director's details changed for Gurmit Rehal on 1 October 2009 | |
14 Apr 2009 | 288a | Director appointed gurmit rehal | |
24 Mar 2009 | NEWINC | Incorporation |