Advanced company searchLink opens in new window

MW ELECTRICAL CONTRACTING LIMITED

Company number 07015985

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)
22 Oct 2025 AA Micro company accounts made up to 31 January 2025
10 Oct 2025 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 167-169 Great Portland Street London W1W 5PF on 10 October 2025
17 Sep 2025 CS01 Confirmation statement made on 11 September 2025 with no updates
23 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with updates
23 Sep 2024 AD01 Registered office address changed from C/O Saint Financial Group Limited St Osyth Grange 677 st. Johns Road St Osyth Essex CO16 8BJ England to 85 Great Portland Street First Floor London W1W 7LT on 23 September 2024
08 Apr 2024 AA Micro company accounts made up to 31 January 2024
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
19 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
19 Jul 2023 AD01 Registered office address changed from Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW United Kingdom to C/O Saint Financial Group Limited St Osyth Grange 677 st. Johns Road St Osyth Essex CO16 8BJ on 19 July 2023
24 Oct 2022 AA Micro company accounts made up to 31 January 2022
26 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
24 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
11 May 2020 AA Micro company accounts made up to 31 January 2020
19 Dec 2019 CH01 Director's details changed for Mortezah Williams on 19 December 2019
19 Dec 2019 PSC04 Change of details for Mr Mortezah Williams as a person with significant control on 19 December 2019
26 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
16 May 2019 AA Micro company accounts made up to 31 January 2019
14 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
25 Jun 2018 AA Micro company accounts made up to 31 January 2018
29 May 2018 AD01 Registered office address changed from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB to Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW on 29 May 2018
19 Apr 2018 CH01 Director's details changed for Mortezah Williams on 16 April 2018
09 Oct 2017 CS01 Confirmation statement made on 11 September 2017 with updates
06 Sep 2017 AA Total exemption full accounts made up to 31 January 2017