- Company Overview for ANGLIAN ELECTRICAL SOLUTIONS LTD (09469200)
- Filing history for ANGLIAN ELECTRICAL SOLUTIONS LTD (09469200)
- People for ANGLIAN ELECTRICAL SOLUTIONS LTD (09469200)
- More for ANGLIAN ELECTRICAL SOLUTIONS LTD (09469200)
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) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
15 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Aug 2023 | AD01 | Registered office address changed from The Boathouse Business Centre Harbour Square Wisbech PE13 3BH England to Maple Lodge Lynn Road Walton Highway Wisbech PE14 7DE on 11 August 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
24 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
18 Feb 2022 | AD01 | Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom to The Boathouse Business Centre Harbour Square Wisbech PE13 3BH on 18 February 2022 | |
27 May 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 1 School Lane Wisbech Cambridgeshire PE13 1AW to 9/10 the Crescent Wisbech Cambs PE13 1EH on 27 October 2020 | |
12 Oct 2020 | PSC04 | Change of details for Mr Paul Cox as a person with significant control on 12 October 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Mr Paul Cox on 12 October 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom to 1 School Lane Wisbech Cambridgeshire PE13 1AW on 1 June 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 May 2019 | PSC04 | Change of details for Mr Paul Cox as a person with significant control on 24 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Mr Paul Cox on 24 May 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
20 Feb 2019 | PSC04 | Change of details for Mr Paul Cox as a person with significant control on 4 March 2018 | |
20 Feb 2019 | PSC07 | Cessation of Elizabeth Dorothy Diggines as a person with significant control on 4 March 2018 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
18 Apr 2018 | PSC01 | Notification of Elizabeth Dorothy Diggines as a person with significant control on 31 March 2017 | |
18 Apr 2018 | PSC04 | Change of details for Mr Paul Cox as a person with significant control on 31 March 2017 |