- Company Overview for PKL ELECTRICAL SERVICES LIMITED (05771492)
- Filing history for PKL ELECTRICAL SERVICES LIMITED (05771492)
- People for PKL ELECTRICAL SERVICES LIMITED (05771492)
- More for PKL ELECTRICAL SERVICES LIMITED (05771492)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
11 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
19 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
14 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
03 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
07 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
08 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
06 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
06 Apr 2017 | TM01 | Termination of appointment of Paul William Kears as a director on 5 April 2017 | |
06 Apr 2017 | TM02 | Termination of appointment of Paul William Kears as a secretary on 6 April 2017 | |
31 Mar 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | CH01 | Director's details changed for Mr Paul William Kears on 2 December 2015 | |
08 Apr 2016 | CH03 | Secretary's details changed for Mr Paul William Kears on 2 December 2015 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from 81 Peascroft Road Hemel Hempstead Hertfordshire HP3 8ES to 22 Egerton Road Berkhamsted Hertfordshire HP4 1DU on 10 November 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|