- Company Overview for OPEL ELECTRICAL LTD (10387070)
- Filing history for OPEL ELECTRICAL LTD (10387070)
- People for OPEL ELECTRICAL LTD (10387070)
- More for OPEL ELECTRICAL LTD (10387070)
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) |
---|---|---|---|
10 Oct 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
14 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
17 Apr 2024 | AD01 | Registered office address changed from Unit 5 Waterloo Park Industrial Estate Waterloo Park Industrial Estate Stockport SK1 3BP England to Unit 5 Waterloo Park Industrial Estate Waterloo Park Industrial Estate Stockport SK1 3BP on 17 April 2024 | |
17 Apr 2024 | AD01 | Registered office address changed from C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW England to Unit 5 Waterloo Park Industrial Estate Waterloo Park Industrial Estate Stockport SK1 3BP on 17 April 2024 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
04 Jul 2023 | AD01 | Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW on 4 July 2023 | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
29 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
29 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
29 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
14 Dec 2019 | AD01 | Registered office address changed from 19 Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 14 December 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
26 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
21 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2018 | AD01 | Registered office address changed from Unit 5 Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP England to 19 Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 20 April 2018 | |
18 Apr 2018 | CONNOT | Change of name notice | |
21 Dec 2017 | AD01 | Registered office address changed from Suite 302, 3rd Floor Broadstone Mill Broadstone Road Stockport SK5 7DL United Kingdom to Unit 5 Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP on 21 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
20 Dec 2017 | PSC07 | Cessation of Christopher Shaw as a person with significant control on 20 September 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Christopher Shaw as a director on 20 September 2017 |