- Company Overview for GEORGE HOUSE ELECTRICAL LTD (08028559)
- Filing history for GEORGE HOUSE ELECTRICAL LTD (08028559)
- People for GEORGE HOUSE ELECTRICAL LTD (08028559)
- More for GEORGE HOUSE ELECTRICAL LTD (08028559)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
03 Jul 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
17 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
01 Feb 2021 | CH01 | Director's details changed for Mr George House on 1 February 2021 | |
01 Feb 2021 | PSC04 | Change of details for Mr George House as a person with significant control on 1 February 2021 | |
01 Feb 2021 | CH01 | Director's details changed for Miss Stacey Louise Chivers on 1 February 2021 | |
01 Feb 2021 | PSC04 | Change of details for Miss Stacey Louise Chivers as a person with significant control on 1 February 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from 22 Wessex Park Bancombe Business Estate Somerton Somerset TA11 6SB England to The Barns Littlemoor Road Mark Somerset TA9 4NG on 1 February 2021 | |
18 Dec 2020 | PSC04 | Change of details for Mr George House as a person with significant control on 18 December 2020 | |
18 Dec 2020 | PSC04 | Change of details for Miss Stacey Louise Chivers as a person with significant control on 18 December 2020 | |
18 Dec 2020 | CH01 | Director's details changed for Miss Stacey Louise Chivers on 18 December 2020 | |
18 Dec 2020 | CH01 | Director's details changed for Mr George House on 18 December 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from 4 Orchard Way Cheddar Somerset BS27 3LA to 22 Wessex Park Bancombe Business Estate Somerton Somerset TA11 6SB on 18 December 2020 | |
01 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
05 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
22 May 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates |