- Company Overview for STUDLEY ELECTRICAL LIMITED (07602255)
- Filing history for STUDLEY ELECTRICAL LIMITED (07602255)
- People for STUDLEY ELECTRICAL LIMITED (07602255)
- Charges for STUDLEY ELECTRICAL LIMITED (07602255)
- More for STUDLEY ELECTRICAL LIMITED (07602255)
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) |
---|---|---|---|
24 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Nov 2017 | MR01 | Registration of charge 076022550001, created on 15 November 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
26 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jul 2017 | AP01 | Appointment of Mr Iain Kavanagh as a director on 2 June 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Thomas Peter Kavanagh as a director on 2 June 2017 | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | CH01 | Director's details changed for Mr John Hyland on 5 January 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Mr Neil William Martin Brierton on 5 January 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Mr Karl Francis Brierton on 5 January 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Mr Gary James Swift on 5 January 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Mr Thomas Peter Kavanagh on 5 January 2015 | |
04 Dec 2014 | AD01 | Registered office address changed from 17 Vulcan Street Liverpool Merseyside L3 7BG to 3 Hornhouse Lane Knowsley Industrial Park Liverpool L33 7YQ on 4 December 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | CH01 | Director's details changed for Mr Thomas Peter Kavanagh on 16 July 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Mr Gary James Swift on 16 July 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Mr Karl Francis Brierton on 16 July 2014 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |