Advanced company searchLink opens in new window

ADDLESTONE ELECTRICAL WHOLESALERS LIMITED

Company number 07317480

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 Mar 2024 CH01 Director's details changed for Mr Sam Thomas Bissix on 21 March 2024
22 Mar 2024 PSC04 Change of details for Mr Sam Thomas Bissix as a person with significant control on 21 March 2024
03 Oct 2023 AP03 Appointment of Peter Michael Conner as a secretary on 2 October 2023
20 Sep 2023 PSC07 Cessation of Scott Dean Bissix as a person with significant control on 20 September 2023
20 Sep 2023 TM01 Termination of appointment of Scott Dean Bissix as a director on 20 September 2023
20 Sep 2023 TM02 Termination of appointment of Shaun Graham Bissix as a secretary on 20 September 2023
20 Sep 2023 TM02 Termination of appointment of Mark Richard Bissix as a secretary on 20 September 2023
20 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
03 Jul 2023 AA Unaudited abridged accounts made up to 29 June 2023
16 May 2023 AA Unaudited abridged accounts made up to 29 June 2022
17 Apr 2023 CH01 Director's details changed for Mr Sam Thomas Bissix on 17 April 2023
17 Apr 2023 PSC04 Change of details for Mr Sam Thomas Bissix as a person with significant control on 17 April 2023
17 Apr 2023 AD01 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 6 Wintersells Road Byfleet West Byfleet KT14 7LF on 17 April 2023
22 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
21 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 16 July 2021
19 Jul 2022 PSC04 Change of details for Mr Sam Thomas Bissix as a person with significant control on 28 April 2021
08 Oct 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 21/07/2022.
06 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2021 AA Total exemption full accounts made up to 29 June 2021
26 Oct 2020 AA Total exemption full accounts made up to 29 June 2020
20 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 29 June 2019
12 Aug 2019 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019
31 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates