MIKE PRYDE ELECTRICAL SERVICES LIMITED
Company number 03772714
- Company Overview for MIKE PRYDE ELECTRICAL SERVICES LIMITED (03772714)
- Filing history for MIKE PRYDE ELECTRICAL SERVICES LIMITED (03772714)
- People for MIKE PRYDE ELECTRICAL SERVICES LIMITED (03772714)
- More for MIKE PRYDE ELECTRICAL SERVICES LIMITED (03772714)
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) |
---|---|---|---|
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Jun 2023 | AD01 | Registered office address changed from 2nd Floor, Refuge House Champion Allwoods Ltd Watergate Row Chester Cheshire CH1 2LE United Kingdom to 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE on 6 June 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from 45 City Road Chester CH1 3AE to 2nd Floor, Refuge House Champion Allwoods Ltd Watergate Row Chester Cheshire CH1 2LE on 6 June 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
18 May 2023 | PSC04 | Change of details for Mr Andrew Pryde as a person with significant control on 30 March 2022 | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
22 Jun 2022 | PSC01 | Notification of Rebecca Woodward Pryde as a person with significant control on 30 March 2022 | |
18 Jan 2022 | TM02 | Termination of appointment of Michael Pryde as a secretary on 6 December 2021 | |
18 Jan 2022 | AP01 | Appointment of Andrew Pryde as a director on 6 December 2021 | |
18 Jan 2022 | TM01 | Termination of appointment of Avril Pryde as a director on 6 December 2021 | |
18 Jan 2022 | PSC04 | Change of details for Mr Andrew Pryde as a person with significant control on 6 December 2021 | |
18 Jan 2022 | PSC07 | Cessation of Michael Pryde as a person with significant control on 6 December 2021 | |
18 Jan 2022 | PSC07 | Cessation of Avril Karen Pryde as a person with significant control on 6 December 2021 | |
18 Jan 2022 | TM01 | Termination of appointment of Michael Pryde as a director on 6 December 2021 | |
09 Jan 2022 | SH06 |
Cancellation of shares. Statement of capital on 6 December 2021
|
|
09 Jan 2022 | SH03 |
Purchase of own shares.
|
|
07 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
21 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
21 Jun 2018 | PSC01 | Notification of Michael Pryde as a person with significant control on 25 May 2016 |