- Company Overview for 2G ELECTRICAL PROJECTS LIMITED (05131460)
- Filing history for 2G ELECTRICAL PROJECTS LIMITED (05131460)
- People for 2G ELECTRICAL PROJECTS LIMITED (05131460)
- More for 2G ELECTRICAL PROJECTS LIMITED (05131460)
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) |
---|---|---|---|
18 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from Oaklands Oak End Way Woodham Addlestone Surrey KT15 3DU United Kingdom to Marravale Beldam Bridge Road West End Woking Surrey GU24 9LP on 30 October 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
20 Oct 2022 | AD01 | Registered office address changed from Send Business Centre 4 Tannery House Send Surrey GU23 7EF United Kingdom to Oaklands Oak End Way Woodham Addlestone Surrey KT15 3DU on 20 October 2022 | |
19 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
05 Jun 2020 | PSC04 | Change of details for Mrs Donna-Marie Gray as a person with significant control on 5 June 2020 | |
05 Jun 2020 | PSC04 | Change of details for Mr Glenn Gray as a person with significant control on 5 June 2020 | |
05 Jun 2020 | CH01 | Director's details changed for Mr Glenn Gray on 5 June 2020 | |
11 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
10 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 Jun 2017 | PSC01 | Notification of Glenn Gray as a person with significant control on 26 June 2017 | |
30 Jun 2017 | PSC01 | Notification of Donna-Marie Gray as a person with significant control on 26 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
23 Jun 2017 | AD01 | Registered office address changed from Barrisdale Heathdown Road Pyrford Surrey GU22 8LX to Send Business Centre 4 Tannery House Send Surrey GU23 7EF on 23 June 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
06 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |