MICALINE ELECTRICAL SYSTEMS LIMITED
Company number 02456804
- Company Overview for MICALINE ELECTRICAL SYSTEMS LIMITED (02456804)
- Filing history for MICALINE ELECTRICAL SYSTEMS LIMITED (02456804)
- People for MICALINE ELECTRICAL SYSTEMS LIMITED (02456804)
- Charges for MICALINE ELECTRICAL SYSTEMS LIMITED (02456804)
- More for MICALINE ELECTRICAL SYSTEMS LIMITED (02456804)
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
|
|
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 |