YORKSHIRE ELECTRICAL (SOUTH YORKSHIRE) LTD
Company number 10312847
- Company Overview for YORKSHIRE ELECTRICAL (SOUTH YORKSHIRE) LTD (10312847)
- Filing history for YORKSHIRE ELECTRICAL (SOUTH YORKSHIRE) LTD (10312847)
- People for YORKSHIRE ELECTRICAL (SOUTH YORKSHIRE) LTD (10312847)
- More for YORKSHIRE ELECTRICAL (SOUTH YORKSHIRE) LTD (10312847)
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) |
---|---|---|---|
10 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Feb 2021 | PSC04 | Change of details for Mr James Walsh as a person with significant control on 1 February 2021 | |
01 Feb 2021 | CH01 | Director's details changed for Mr James Walsh on 1 February 2021 | |
12 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2021 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
05 Jan 2021 | AD01 | Registered office address changed from Olympus House Pullan Way Morley Leeds LS27 0BZ England to 137 Laughton Road Dinnington Sheffield S25 2PP on 5 January 2021 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2020 | AD01 | Registered office address changed from C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport South Yorkshire DN9 3GA England to Olympus House Pullan Way Morley Leeds LS27 0BZ on 20 October 2020 | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Apr 2020 | AAMD | Amended total exemption full accounts made up to 5 April 2018 | |
18 Dec 2019 | AA01 | Previous accounting period shortened from 5 April 2019 to 31 March 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 5 April 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
21 Jun 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 5 April 2018 | |
04 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
15 Aug 2016 | AD01 | Registered office address changed from C/O Garry Thickett Ltd., Armstrong House First Avenue, Doncaster Finningley Airport Doncaster DN9 3GA England to C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport South Yorkshire DN9 3GA on 15 August 2016 | |
04 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-04
|