Advanced company searchLink opens in new window

SAMPSON ELECTRICAL AND RENOVATIONS LIMITED

Company number 08781037

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)
03 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
14 Jun 2023 CERTNM Company name changed amp electrical & building LIMITED\certificate issued on 14/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-13
13 Jun 2023 AD01 Registered office address changed from 74 Beverley Road Hessle HU13 9BP England to Mcmillan House 6 Wolfreton Drive Anlaby Hull HU10 7BY on 13 June 2023
23 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
04 Jan 2022 CS01 Confirmation statement made on 19 November 2021 with no updates
04 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
26 Feb 2021 AA Micro company accounts made up to 31 March 2020
19 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with updates
20 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
22 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
20 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jul 2017 CH01 Director's details changed for Mr Scott Anthony Sampson on 1 May 2017
11 Jul 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 March 2017
18 Jan 2017 CS01 Confirmation statement made on 19 November 2016 with updates
18 Jan 2017 AD01 Registered office address changed from C/O Northfield Business Services 107 Boothferry Road Hessle HU13 9BA England to 74 Beverley Road Hessle HU13 9BP on 18 January 2017
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
24 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
23 Feb 2016 AD01 Registered office address changed from C/O Northfield Business Services Limited 23 Northfield Road Hull HU3 6TN to C/O Northfield Business Services 107 Boothferry Road Hessle HU13 9BA on 23 February 2016
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off