PHOTONDALE ELECTRICAL SERVICES LIMITED
Company number 03182873
- Company Overview for PHOTONDALE ELECTRICAL SERVICES LIMITED (03182873)
- Filing history for PHOTONDALE ELECTRICAL SERVICES LIMITED (03182873)
- People for PHOTONDALE ELECTRICAL SERVICES LIMITED (03182873)
- More for PHOTONDALE ELECTRICAL SERVICES LIMITED (03182873)
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) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
05 Oct 2023 | AD01 | Registered office address changed from Unit 2 Slaidburn Business Park Slaiburn Crescent Southport PR9 9YF England to 40 Trafalgar Road Birkdale Southport Merseyside PR8 2NP on 5 October 2023 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
02 Feb 2023 | TM02 | Termination of appointment of Carole Ann Mc Gowan as a secretary on 26 January 2023 | |
02 Feb 2023 | AP03 | Appointment of Mrs Julie Louise Mcgowan as a secretary on 26 January 2023 | |
02 Feb 2023 | TM01 | Termination of appointment of John Anthony Mc Gowan as a director on 26 January 2023 | |
02 Feb 2023 | TM01 | Termination of appointment of Carole Ann Mc Gowan as a director on 26 January 2023 | |
08 Dec 2022 | PSC01 | Notification of Julie Louise Mcgowan as a person with significant control on 6 December 2022 | |
08 Dec 2022 | AP01 | Appointment of Mrs Julie Louise Mcgowan as a director on 6 December 2022 | |
16 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 Oct 2022 | TM01 | Termination of appointment of Kenneth Sharples as a director on 4 October 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from Unit 2 Slaidburn Business Park Southport Merseyside PR9 9YF United Kingdom to Unit 2 Slaidburn Business Park Slaiburn Crescent Southport PR9 9YF on 4 June 2018 | |
01 Jun 2018 | CH01 | Director's details changed for Mr Steven John Mcgowan on 31 May 2018 | |
01 Jun 2018 | PSC04 | Change of details for Mr Steven John Mcgowan as a person with significant control on 31 May 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from 19 Cromer Road Birkdale Southport Merseyside PR8 2NH to Unit 2 Slaidburn Business Park Southport Merseyside PR9 9YF on 1 June 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates |