Advanced company searchLink opens in new window

MIKE PRYDE ELECTRICAL SERVICES LIMITED

Company number 03772714

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)
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
  • GBP 6
09 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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