- Company Overview for P R ELECTRICAL SERVICES LIMITED (10337707)
- Filing history for P R ELECTRICAL SERVICES LIMITED (10337707)
- People for P R ELECTRICAL SERVICES LIMITED (10337707)
- More for P R ELECTRICAL SERVICES LIMITED (10337707)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 August 2024 | |
04 Sep 2024 | PSC07 | Cessation of Paul Scott Wilton as a person with significant control on 4 September 2024 | |
28 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
18 Sep 2023 | AA | Micro company accounts made up to 31 August 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
21 Jun 2023 | PSC07 | Cessation of Richard Ronald Cattle as a person with significant control on 21 June 2023 | |
22 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
14 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
22 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
11 Sep 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
10 Sep 2018 | CH01 | Director's details changed for Mr Paul Scott Wilton on 1 September 2018 | |
10 Sep 2018 | CH01 | Director's details changed for Mr Richard Ronald Cattle on 1 September 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Essex CO9 3LZ England to 29 Wharfedale Crescent Tadcaster North Yorkshire LS24 9JH on 24 April 2018 | |
25 Oct 2017 | AA | Audited abridged accounts made up to 31 August 2017 | |
11 Oct 2017 | PSC04 | Change of details for Mr Paul Scott Wilton as a person with significant control on 11 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Paul Scott Wilton on 11 October 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
16 Aug 2017 | PSC01 | Notification of Richard Ronald Cattle as a person with significant control on 19 August 2016 |