Advanced company searchLink opens in new window

MDO ELECTRICAL SERVICES LIMITED

Company number 10877814

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)
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2024 DS01 Application to strike the company off the register
03 May 2024 AA Micro company accounts made up to 5 April 2024
21 Dec 2023 AA Micro company accounts made up to 5 April 2023
18 Sep 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 5 April 2022
31 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
20 Dec 2021 AA Unaudited abridged accounts made up to 5 April 2021
22 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
26 Jan 2021 AA Total exemption full accounts made up to 5 April 2020
28 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
25 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
04 Jul 2019 PSC04 Change of details for Darius Osys as a person with significant control on 1 January 2019
17 Apr 2019 PSC04 Change of details for Darius Osys as a person with significant control on 31 March 2019
15 Apr 2019 AD01 Registered office address changed from Apartment 12 26 Garden Vale Leigh WN7 5SY England to 7 Abbey Brook Mount Street Passage Nuneaton Warwickshire CV11 5PN on 15 April 2019
15 Apr 2019 CH01 Director's details changed for Dariusz Osys on 31 March 2019
16 Jan 2019 AA Unaudited abridged accounts made up to 5 April 2018
22 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
20 Mar 2018 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Apartment 12 26 Garden Vale Leigh WN7 5SY on 20 March 2018
20 Mar 2018 CH01 Director's details changed for Dariusz Osys on 20 March 2018
20 Mar 2018 AA01 Current accounting period shortened from 31 July 2018 to 5 April 2018
29 Aug 2017 CH01 Director's details changed for Dariusz Osys on 25 August 2017
04 Aug 2017 CH01 Director's details changed for Darius Osys on 21 July 2017
21 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-21
  • GBP 1