Advanced company searchLink opens in new window

M&P ELECTRICAL INSTALLATIONS LTD

Company number 07627770

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)
18 Oct 2016 CH01 Director's details changed for Muhedin Karsniqi on 17 October 2016
18 Oct 2016 CH01 Director's details changed for Perparim Shehu on 17 October 2016
17 Oct 2016 AD01 Registered office address changed from 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA United Kingdom to 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA on 17 October 2016
17 Oct 2016 CH01 Director's details changed for Muhedin Karsniqi on 17 October 2016
30 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
23 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
07 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
16 Nov 2015 CH01 Director's details changed for Muhedin Karsniqi on 13 November 2015
13 Nov 2015 CH01 Director's details changed for Perparim Shehu on 13 November 2015
13 Nov 2015 AD01 Registered office address changed from 14 Winstanley Lane Milton Keynes Bucks MK5 7BT to 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA on 13 November 2015
28 Oct 2015 AP01 Appointment of Ms Aurola Tola as a director on 28 October 2015
17 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Jan 2015 CH01 Director's details changed for Muhedin Karsniqi on 7 January 2015
19 Jan 2015 CH01 Director's details changed for Perparim Shehu on 7 January 2015
03 Jun 2014 AR01 Annual return made up to 10 May 2014
Statement of capital on 2014-06-03
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
23 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
22 May 2012 AD01 Registered office address changed from 1146 High Road London N20 0RA United Kingdom on 22 May 2012
23 Aug 2011 CH01 Director's details changed for Perparim Shehu on 12 July 2011
23 May 2011 AP01 Appointment of Muhedin Karsniqi as a director
23 May 2011 AP01 Appointment of Perparim Shehu as a director
23 May 2011 SH01 Statement of capital following an allotment of shares on 19 May 2011
  • GBP 100