ANDREW FAIRHURST ELECTRICAL SERVICES LTD
Company number 06642960
- Company Overview for ANDREW FAIRHURST ELECTRICAL SERVICES LTD (06642960)
- Filing history for ANDREW FAIRHURST ELECTRICAL SERVICES LTD (06642960)
- People for ANDREW FAIRHURST ELECTRICAL SERVICES LTD (06642960)
- More for ANDREW FAIRHURST ELECTRICAL SERVICES LTD (06642960)
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 | AA | Micro company accounts made up to 31 July 2023 | |
08 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
24 Sep 2022 | AA | Micro company accounts made up to 31 July 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
30 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
25 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
28 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
27 Jul 2017 | PSC01 | Notification of Sarah Jones as a person with significant control on 1 August 2016 | |
21 Jun 2017 | AP01 | Appointment of Miss Sarah Anne Jones as a director on 1 August 2016 | |
01 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Apr 2016 | AD01 | Registered office address changed from Hillside View 26L Mill Lane Upholland Wigan Lancahshire WN8 0HJ England to Hillside View 26L Mill Lane Upholland Skelmersdale Lancashire WN8 0HJ on 29 April 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from 292 Aigburth Road Liverpool Merseyside L17 9PW to Hillside View 26L Mill Lane Upholland Wigan Lancahshire WN8 0HJ on 28 April 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | RT01 | Administrative restoration application | |
23 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off |