Advanced company searchLink opens in new window

ANGLIA ELECTRICAL LTD

Company number 05414569

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)
30 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
04 Oct 2023 AA Micro company accounts made up to 30 April 2023
30 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
18 Nov 2022 AA Micro company accounts made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
05 Jan 2022 AA Micro company accounts made up to 30 April 2021
29 Nov 2021 MA Memorandum and Articles of Association
29 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
04 Jan 2021 AA Micro company accounts made up to 30 April 2020
01 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
29 Apr 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
02 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 May 2017 CS01 Confirmation statement made on 30 April 2017 with no updates
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with no updates
12 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
26 Jan 2017 AA Micro company accounts made up to 30 April 2016
03 Jan 2017 CH01 Director's details changed for Mr Scott Gary Robert Newton on 1 January 2017
03 Jan 2017 AD01 Registered office address changed from 14 Zobel Close Sweet Briar Road Industrial Estate Norwich NR3 2BY England to Whispering Beeches, Stocks Hill Bawburgh Norwich NR9 3LJ on 3 January 2017
28 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
28 Apr 2016 AD01 Registered office address changed from Performance House 2 Barrow Close Sweet Briar Road Industrial Estate Norwich NR3 2AT to 14 Zobel Close Sweet Briar Road Industrial Estate Norwich NR3 2BY on 28 April 2016
25 Jan 2016 AA Total exemption full accounts made up to 30 April 2015