Advanced company searchLink opens in new window

MITTON ELECTRICAL SERVICES LTD

Company number 12905383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Nov 2024 MR04 Satisfaction of charge 129053830002 in full
15 Oct 2024 AM10 Administrator's progress report
31 May 2024 AM19 Notice of extension of period of Administration
13 Apr 2024 AM10 Administrator's progress report
19 Dec 2023 AM02 Statement of affairs with form AM02SOA
21 Nov 2023 AM06 Notice of deemed approval of proposals
09 Nov 2023 AM03 Statement of administrator's proposal
15 Sep 2023 AD01 Registered office address changed from Mackenzie House 451 Cleckheaton Road Bradford BD12 0HS United Kingdom to Floor 2 10 Wellington Place Leeds LS1 4AP on 15 September 2023
14 Sep 2023 AM01 Appointment of an administrator
15 Nov 2022 MR04 Satisfaction of charge 129053830001 in full
02 Nov 2022 AA Full accounts made up to 27 January 2022
27 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
27 Sep 2022 PSC05 Change of details for H. Mitton Limited as a person with significant control on 27 September 2022
27 Sep 2022 CH01 Director's details changed for Mr Neil Burns on 27 September 2022
25 May 2022 AA01 Previous accounting period shortened from 29 January 2022 to 27 January 2022
29 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
23 Jun 2021 MR01 Registration of charge 129053830002, created on 23 June 2021
19 May 2021 AP01 Appointment of Mr Gavin John Lewis as a director on 17 May 2021
18 May 2021 AP01 Appointment of Mr Daniel Malcolm Keenan as a director on 17 May 2021
19 Mar 2021 AA Accounts for a dormant company made up to 29 January 2021
04 Dec 2020 MR01 Registration of charge 129053830001, created on 4 December 2020
19 Oct 2020 AA01 Current accounting period shortened from 30 September 2021 to 29 January 2021
19 Oct 2020 AD01 Registered office address changed from C/O Smith Butler, Sapper Jordan Rossi Park Otley Road Baildon BD17 7AX United Kingdom to Mackenzie House 451 Cleckheaton Road Bradford BD12 0HS on 19 October 2020
25 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-25
  • GBP 100