Advanced company searchLink opens in new window

DOWN STREET ELECTRICS LIMITED

Company number 00937620

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)
14 Jun 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
14 Jun 2024 CH01 Director's details changed for Mrs Beryl Anne Everett on 13 June 2024
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 May 2022 CH01 Director's details changed for Mrs Jane Avril Jenkins on 18 May 2022
19 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
19 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
12 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with updates
11 May 2020 PSC02 Notification of Merlimont Holdings Limited as a person with significant control on 17 September 2019
11 May 2020 PSC09 Withdrawal of a person with significant control statement on 11 May 2020
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jul 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
07 Dec 2018 CH01 Director's details changed for Mr Leigh John Everett on 7 December 2018
24 Oct 2018 AA Accounts for a small company made up to 31 March 2018
17 Oct 2018 CH01 Director's details changed for Mrs Beryl Anne Everett on 17 October 2018
17 Oct 2018 CH03 Secretary's details changed for Mrs Beryl Anne Everett on 17 October 2018
17 Oct 2018 CH01 Director's details changed for Mrs Jane Avril Jenkins on 17 October 2018
17 Oct 2018 CH01 Director's details changed for Mr John George Everett on 17 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Leigh John Everett on 17 October 2018
13 Sep 2018 AD02 Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ England to Lynton House, 7-12 Tavistock Square Tavistock Square London WC1H 9LT
12 Sep 2018 AD03 Register(s) moved to registered inspection location Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
01 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates