- Company Overview for RED ARROW ELECTRICAL LIMITED (11925771)
- Filing history for RED ARROW ELECTRICAL LIMITED (11925771)
- People for RED ARROW ELECTRICAL LIMITED (11925771)
- Charges for RED ARROW ELECTRICAL LIMITED (11925771)
- More for RED ARROW ELECTRICAL LIMITED (11925771)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
26 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
02 Feb 2024 | MR01 | Registration of charge 119257710005, created on 31 January 2024 | |
13 Sep 2023 | TM01 | Termination of appointment of Ray Stewart as a director on 13 September 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
03 Apr 2023 | AP01 | Appointment of Mr Ray Stewart as a director on 28 March 2023 | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Jul 2022 | CERTNM |
Company name changed red arrow electrical distribution LIMITED\certificate issued on 12/07/22
|
|
05 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
15 Dec 2021 | MR01 | Registration of charge 119257710004, created on 15 December 2021 | |
12 Aug 2021 | MR01 | Registration of charge 119257710003, created on 26 July 2021 | |
09 Aug 2021 | MR01 | Registration of charge 119257710002, created on 9 August 2021 | |
12 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 May 2021 | AP01 | Appointment of Mr Andrew Glenn Hiscoe as a director on 17 May 2021 | |
17 May 2021 | AP01 | Appointment of Mr Graham Lewis as a director on 17 May 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
08 Apr 2021 | PSC04 | Change of details for Mr Michael Anthony Crossley as a person with significant control on 8 April 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Michael Anthony Crossley on 8 April 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Mar 2021 | AD01 | Registered office address changed from Cortonwood Drive Cortonwood Drive Brampton Barnsley S73 0UF England to Cortonwood Drive Brampton Barnsley South Yorkshire S73 0UF on 11 March 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from Cortonwood Drive Brampton Barnsley South Yorkshire S73 0LF England to Cortonwood Drive Cortonwood Drive Brampton Barnsley S73 0UF on 11 March 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to Cortonwood Drive Brampton Barnsley South Yorkshire S73 0LF on 18 January 2021 | |
26 May 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
07 Apr 2020 | CH01 | Director's details changed for Mr Michael Anthony Crossley on 7 April 2020 |