Advanced company searchLink opens in new window

LARESSI MECHANICAL AND ELECTRICAL LTD

Company number 07987668

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)
02 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with updates
26 Jan 2024 PSC05 Change of details for Eastern Prospective Holdings Limited as a person with significant control on 1 January 2024
04 Oct 2023 AA Accounts for a small company made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
24 Jan 2023 TM01 Termination of appointment of Jon Phillips as a director on 31 December 2022
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
16 Aug 2022 AP01 Appointment of Mr Lewis Block as a director on 4 August 2022
09 Jun 2022 CERTNM Company name changed phase 3 electrical contractors LIMITED\certificate issued on 09/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-27
20 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
20 Feb 2022 CH01 Director's details changed for Ciaran Creegan on 16 February 2022
20 Feb 2022 CH01 Director's details changed for Jon Phillips on 16 February 2022
20 Feb 2022 AD01 Registered office address changed from Suite 4 Joseph King House Southwell Road Horsham St. Faith Norwich NR10 3JU England to Suite 4 Joseph King House, Southwell Road Horsham St Faith Norwich Norfolk NR10 3JU on 20 February 2022
20 Feb 2022 CH01 Director's details changed for Mr Adrian Philip Hubbard on 16 February 2022
19 Nov 2021 AA Accounts for a small company made up to 31 December 2020
22 Aug 2021 CH01 Director's details changed for Jon Phillips on 20 August 2021
22 Aug 2021 CH01 Director's details changed for Mr Adrian Philip Hubbard on 20 August 2021
19 Aug 2021 AP01 Appointment of Ciaran Creegan as a director on 16 August 2021
17 Aug 2021 MR04 Satisfaction of charge 079876680002 in full
09 Jun 2021 AD01 Registered office address changed from 122 Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR England to Suite 4 Joseph King House Southwell Road Horsham St. Faith Norwich NR10 3JU on 9 June 2021
02 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Mar 2020 TM01 Termination of appointment of Christopher David Varvel as a director on 11 March 2020
18 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018