Advanced company searchLink opens in new window

A&S ELECTRICAL SERVICES (MIDLANDS) LIMITED

Company number 06251485

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
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