Advanced company searchLink opens in new window

ANGLIAN ELECTRICAL SOLUTIONS LTD

Company number 09469200

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)
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