Advanced company searchLink opens in new window

BORDER ELECTRICAL LIMITED

Company number 04824569

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)
11 Apr 2024 PSC04 Change of details for David Philip Pinske as a person with significant control on 6 April 2016
08 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
04 Apr 2024 AD02 Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2UU
10 Oct 2023 AA Micro company accounts made up to 28 February 2023
20 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
22 Sep 2022 AA Micro company accounts made up to 28 February 2022
20 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
07 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
17 Nov 2020 AA Micro company accounts made up to 29 February 2020
06 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
20 Jun 2019 AA Micro company accounts made up to 28 February 2019
28 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
19 Jun 2018 AA Micro company accounts made up to 28 February 2018
14 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
22 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
11 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5
05 May 2016 AA Total exemption small company accounts made up to 29 February 2016
18 Mar 2016 AA01 Previous accounting period extended from 30 September 2015 to 29 February 2016
20 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5
19 May 2015 CH03 Secretary's details changed for David Philip Pinske on 30 April 2015
19 May 2015 CH01 Director's details changed for David Philip Pinske on 30 April 2015
19 May 2015 CH01 Director's details changed for Susan Margaret Pinske on 30 April 2015
16 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014