Advanced company searchLink opens in new window

AR ELECTRICAL SPECIALISTS LIMITED

Company number 08176485

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)
07 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
03 Sep 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
12 May 2023 AA Total exemption full accounts made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
10 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
22 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
20 May 2020 AA Total exemption full accounts made up to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
16 May 2019 AA Total exemption full accounts made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
16 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
30 Jan 2018 AP01 Appointment of Miss Joanne Ward as a director on 30 January 2018
15 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
14 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
13 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
05 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
18 Aug 2014 CH01 Director's details changed for Mr Robert Hollyoak on 2 May 2014
18 Aug 2014 CH01 Director's details changed for Mr Anthony Brookes on 2 May 2014
18 Aug 2014 AD01 Registered office address changed from 20 Greenacres Avenue Blythe Bridge Stoke-on-Trent Staffs ST11 9HU United Kingdom to Suite 1 Hillcrest House Woodland Avenue Newcastle Staffordshire ST5 8AZ on 18 August 2014
12 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name