Advanced company searchLink opens in new window

ELECTRICAL AUTOMATED SYSTEMS LTD

Company number 06792500

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)
16 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
12 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 AD01 Registered office address changed from 9 Abercromby Court Abercromby Avenue High Wycombe Buckinghamshire HP12 3BY to 11 Longwick Road Princes Risborough Buckinghamshire HP27 9HN on 28 July 2015
03 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Oct 2013 CERTNM Company name changed mediastream aerials LTD\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
13 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders