- Company Overview for FLETCHER ELECTRIC LTD (08644448)
- Filing history for FLETCHER ELECTRIC LTD (08644448)
- People for FLETCHER ELECTRIC LTD (08644448)
- More for FLETCHER ELECTRIC LTD (08644448)
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 | AA | Total exemption full accounts made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
18 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
13 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
27 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
08 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
03 Sep 2015 | CH01 | Director's details changed for Mr Matthew Matthew Fletcher on 25 August 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG United Kingdom to 63 Stonegate Road Leeds LS6 4HZ on 25 August 2015 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from 117a Parkland Drive Leeds LS6 4PT to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 5 September 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|