APOSTLE ELECTRICAL & AUTOMATION LIMITED
Company number 11445227
- Company Overview for APOSTLE ELECTRICAL & AUTOMATION LIMITED (11445227)
- Filing history for APOSTLE ELECTRICAL & AUTOMATION LIMITED (11445227)
- People for APOSTLE ELECTRICAL & AUTOMATION LIMITED (11445227)
- More for APOSTLE ELECTRICAL & AUTOMATION LIMITED (11445227)
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) |
---|---|---|---|
01 Dec 2023 | AA | Micro company accounts made up to 31 July 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
27 Apr 2023 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 62 Norwich Street Dereham NR19 1AD on 27 April 2023 | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
03 Apr 2023 | AP01 | Appointment of Mr Andrew Mark Doy as a director on 23 March 2023 | |
14 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
07 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
23 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
24 Feb 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
05 Jun 2019 | PSC04 | Change of details for Mrs Janice Watts as a person with significant control on 5 June 2019 | |
05 Jun 2019 | CH01 | Director's details changed for Mrs Janice Watts on 5 June 2019 | |
13 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-03
|