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) |
---|---|---|---|
27 Apr 2017 | CH01 | Director's details changed for Philip Argue on 27 April 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from 12 Fox Green Crescent Acocks Green Birmingham West Midlands B27 7SB to 89 Ventnor Road Solihull West Midlands B92 9BH on 12 August 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 May 2013 | AR01 |
Annual return made up to 17 May 2013 with full list of shareholders
|
|
15 Jan 2013 | AD01 | Registered office address changed from 66 Burman Road Shirley Solihull West Midlands B90 2BQ on 15 January 2013 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
05 Apr 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
18 Jul 2011 | TM02 | Termination of appointment of Martin Sheridan as a secretary | |
08 Jul 2011 | AP03 | Appointment of Frances Theresa Argue as a secretary | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 May 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Philip Argue on 17 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Martin Sheridan on 17 May 2010 | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
01 Apr 2010 | AD01 | Registered office address changed from 12 Fox Green Crescent Acocks Green Birmingham B27 7SB on 1 April 2010 | |
01 Apr 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 |