A&S ELECTRICAL SERVICES (MIDLANDS) LIMITED
Company number 06251485
- Company Overview for A&S ELECTRICAL SERVICES (MIDLANDS) LIMITED (06251485)
- Filing history for A&S ELECTRICAL SERVICES (MIDLANDS) LIMITED (06251485)
- People for A&S ELECTRICAL SERVICES (MIDLANDS) LIMITED (06251485)
- More for A&S ELECTRICAL SERVICES (MIDLANDS) LIMITED (06251485)
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) |
---|---|---|---|
08 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
04 Jan 2020 | SH08 | Change of share class name or designation | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 9 December 2019
|
|
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 9 December 2019
|
|
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 9 December 2019
|
|
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 9 December 2019
|
|
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 9 December 2019
|
|
24 Jul 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
10 Jun 2019 | CH01 | Director's details changed for Mr Martin Sheridan on 10 June 2019 | |
10 Jun 2019 | PSC04 | Change of details for Mr Martin Sheridan as a person with significant control on 10 June 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from 89 Ventnor Road Solihull West Midlands B92 9BH England to 1 Rushbrook Lane Tanworth in Arden Solihull West Midlands B94 5HW on 10 June 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
20 Jun 2018 | PSC04 | Change of details for Mr Martin Sheridan as a person with significant control on 1 June 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mr Martin Sheridan on 20 June 2018 | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates |