Advanced company searchLink opens in new window

ELECTRICAL AVENUE BUCKS LTD

Company number 13294005

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)
31 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
22 May 2023 CH01 Director's details changed for Mr Phil Marston on 21 May 2023
15 May 2023 AA Micro company accounts made up to 31 March 2023
10 May 2023 PSC04 Change of details for Mr Phil Marston as a person with significant control on 4 May 2023
02 May 2023 PSC04 Change of details for Mr Simon Gary Hopkins as a person with significant control on 1 May 2023
02 May 2023 AD01 Registered office address changed from 2 Clarks Cottages Kiln Road Prestwood Great Missenden HP16 9DG United Kingdom to Unit 2 Midshires Business Park Smeaton Close Aylesbury HP19 8HL on 2 May 2023
26 Apr 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 2 Clarks Cottages Kiln Road Prestwood Great Missenden HP16 9DG on 26 April 2023
26 Apr 2023 PSC04 Change of details for Mr Simon Gary Hopkins as a person with significant control on 26 April 2023
26 Apr 2023 PSC04 Change of details for Mr Phil Marston as a person with significant control on 26 April 2023
26 Apr 2023 CH01 Director's details changed for Mr Phil Marston on 26 April 2023
27 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
26 May 2022 AA Micro company accounts made up to 31 March 2022
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
21 May 2021 PSC04 Change of details for Mr Simon Gary Hopkins as a person with significant control on 21 May 2021
21 May 2021 PSC04 Change of details for Mr Phil Marston as a person with significant control on 21 May 2021
21 May 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 100
05 May 2021 AP01 Appointment of Mr Simon Gary Hopkins as a director on 1 April 2021
26 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-26
  • GBP 1