- Company Overview for BT&AH ELECTRICAL LTD (10673528)
- Filing history for BT&AH ELECTRICAL LTD (10673528)
- People for BT&AH ELECTRICAL LTD (10673528)
- More for BT&AH ELECTRICAL LTD (10673528)
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) |
---|---|---|---|
13 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
24 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
26 Jun 2024 | CERTNM |
Company name changed bt&ah consultancy service LIMITED\certificate issued on 26/06/24
|
|
25 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
17 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Jiandu Wang as a director on 15 September 2021 | |
20 Sep 2021 | PSC07 | Cessation of Jiandu Wang as a person with significant control on 15 September 2021 | |
20 Sep 2021 | AP01 | Appointment of Mrs Yuen Yee Ip as a director on 15 September 2021 | |
20 Sep 2021 | PSC01 | Notification of Yuen Yee Ip as a person with significant control on 15 September 2021 | |
25 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
28 Jul 2021 | AD01 | Registered office address changed from 39 Scarfell Crescent Scarfell Crescent Davenham Cheshire CW9 8XD United Kingdom to 39 Scarfell Crescent Davenham Cheshire CW9 8XD on 28 July 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from 21 Wren Way Manchester M11 3NH England to 39 Scarfell Crescent Scarfell Crescent Davenham Cheshire CW9 8XD on 28 July 2021 | |
11 Apr 2021 | AD01 | Registered office address changed from Suite 3a C/O Alpha Trader Ltd 1 Portland Street Manchester M1 3BE England to 21 Wren Way Manchester M11 3NH on 11 April 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
06 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
15 Nov 2019 | TM01 | Termination of appointment of Peter Owen Romilly as a director on 15 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Sanjay Kumar Mandla as a director on 15 November 2019 | |
05 Jun 2019 | AP01 | Appointment of Mr Peter Romilly as a director on 5 June 2019 |