Advanced company searchLink opens in new window

SARUM ELECTRICAL & MECHANICAL LTD

Company number 11077221

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)
05 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
21 Jun 2021 AD01 Registered office address changed from 20C Ordnance Row Portsmouth Hampshire PO1 3DN to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 21 June 2021
03 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
16 Jul 2020 AD01 Registered office address changed from 1, the Centre High Street Gillingham Dorset SP8 4AB England to 20C Ordnance Row Portsmouth Hampshire PO1 3DN on 16 July 2020
13 Dec 2019 AD01 Registered office address changed from 1 High Street Gillingham SP8 4AB England to 1, the Centre High Street Gillingham Dorset SP8 4AB on 13 December 2019
13 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
17 Oct 2019 AA Micro company accounts made up to 31 December 2018
15 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-31
12 Mar 2019 AD01 Registered office address changed from 10 st. Ann Street Salisbury Wilts SP1 2DN United Kingdom to 1 High Street Gillingham SP8 4AB on 12 March 2019
12 Mar 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
02 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2019 CS01 Confirmation statement made on 21 November 2018 with no updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted