Advanced company searchLink opens in new window

ALBURY ELECTRICAL SERVICES LIMITED

Company number 01718691

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)
30 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
21 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
23 Apr 2021 AA Micro company accounts made up to 31 August 2020
20 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
04 May 2020 AA Micro company accounts made up to 31 August 2019
24 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
23 Apr 2020 AD01 Registered office address changed from C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Essex CM6 3HW England to Albury Electrical Services Ltd Units 1-3 Watts Farm Albury End, Albury Ware Hertfordshire SG11 2HS on 23 April 2020
23 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
08 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
22 May 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
25 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
20 May 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
15 Jul 2015 AD01 Registered office address changed from C/O Pigram & Co Maurice House Southmill Road Bishop's Stortford Hertfordshire CM23 3DH to C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Essex CM6 3HW on 15 July 2015
12 May 2015 AA Total exemption small company accounts made up to 31 August 2014
05 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
23 Apr 2014 AD01 Registered office address changed from C/O Pigram & Co Maurice House Southmill Road Bishop's Stortford Hertfordshire CM23 3DH England on 23 April 2014
03 Jan 2014 TM01 Termination of appointment of Keith Dewson as a director