Advanced company searchLink opens in new window

D L ELECTRICALS LTD

Company number 09349521

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)
17 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
22 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
21 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
25 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
13 Mar 2018 AA Micro company accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
14 Oct 2016 AD01 Registered office address changed from Se Building Gateshead Road Sunniside Newcastle upon Tyne NE16 5EE to Harperley View Oxhill Stanley Durham DH9 7RG on 14 October 2016
13 Oct 2016 TM01 Termination of appointment of Steven John Etheridge as a director on 1 October 2016
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-27
12 Jul 2016 CONNOT Change of name notice
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 2
20 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
10 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted