Advanced company searchLink opens in new window

MICALINE ELECTRICAL SYSTEMS LIMITED

Company number 02456804

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)
21 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jul 2022 CH01 Director's details changed for Mrs Rachel Louise Foster-Wakeman on 1 July 2022
01 Jul 2022 CH01 Director's details changed for Mr Mark James Wakeman on 1 July 2022
30 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
11 Oct 2019 AP01 Appointment of Mrs Rachel Louise Foster-Wakeman as a director on 9 October 2019
08 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
04 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
10 Jan 2018 PSC02 Notification of Micaline Hww Ltd as a person with significant control on 31 December 2016
10 Jan 2018 PSC07 Cessation of Lynda Patricia Myatt as a person with significant control on 31 December 2016
10 Jan 2018 PSC07 Cessation of Paul William Myatt as a person with significant control on 31 December 2016
14 Jun 2017 MR01 Registration of a charge with Charles court order to extend. Charge code 024568040002, created on 31 December 2016
12 May 2017 AA Total exemption full accounts made up to 31 December 2016
21 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Mar 2017 AD01 Registered office address changed from 13 Greaves Avenue Walsall WS5 3QF to Unit 4, Block a Wednesbury Trading Estate Darlaston Road Wednesbury West Midlands WS10 7JN on 15 March 2017
20 Jan 2017 TM01 Termination of appointment of Paul William Myatt as a director on 31 December 2016
20 Jan 2017 TM01 Termination of appointment of Lynda Patricia Myatt as a director on 31 December 2016