Advanced company searchLink opens in new window

S A ELECTRICAL CONTRACTORS LTD

Company number 10219182

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)
18 Sep 2023 AA Micro company accounts made up to 30 June 2023
15 Sep 2023 AD01 Registered office address changed from Flat 11 133 East India Dock Road Poplar London E14 6DE England to 18 Gardner Close London E11 2HN on 15 September 2023
08 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
03 Jan 2023 AA Micro company accounts made up to 30 June 2022
09 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
09 Sep 2021 AD01 Registered office address changed from 4 Willmore Road Birmingham B20 3JH England to Flat 11 133 East India Dock Road Poplar London E14 6DE on 9 September 2021
10 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
12 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-11
09 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
12 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
13 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
20 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
16 Jul 2018 PSC01 Notification of Shamim Ahmed as a person with significant control on 1 July 2018
07 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
05 Jun 2018 AD01 Registered office address changed from Unit 85 Sydenham Road Sparkbrook Birmingham West Midlands B11 1DG United Kingdom to 4 Willmore Road Birmingham B20 3JH on 5 June 2018
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with updates
04 Jul 2017 AD01 Registered office address changed from 25 Wilson Road Birmingham B19 1LY England to Unit 85 Sydenham Road Sparkbrook Birmingham West Midlands B11 1DG on 4 July 2017
19 May 2017 AD01 Registered office address changed from 25 Fernhurst Road Saltley Birmingham B8 3EG England to 25 Wilson Road Birmingham B19 1LY on 19 May 2017
07 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-07
  • GBP 1