Advanced company searchLink opens in new window

AX ELECTRICAL CONTRACTOR LTD

Company number 11210783

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)
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
20 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
14 Nov 2022 AD01 Registered office address changed from 50 Boundary Court Snells Park Edmonton Enfield London N18 2TB United Kingdom to 4 Falmer Road Falmer Road Enfield EN1 1PY on 14 November 2022
27 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
03 Dec 2021 AD01 Registered office address changed from 29 Sherborne Avenue Enfield Highway London EN3 5BW United Kingdom to 50 Boundary Court Snells Park Edmonton Enfield London N18 2TB on 3 December 2021
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
20 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
03 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
28 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
22 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 1
26 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
29 Mar 2019 PSC04 Change of details for Mr Perparim Alushi as a person with significant control on 29 March 2019
25 Mar 2019 AP01 Appointment of Mr Perparim Ahmetas as a director on 25 March 2019
25 Mar 2019 PSC01 Notification of Perparim Alushi as a person with significant control on 25 March 2019
24 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
18 Feb 2019 CH01 Director's details changed for Mr Xhelil Alushi on 18 February 2019
18 Feb 2019 CH03 Secretary's details changed for Mr Xhelil Alushi on 18 February 2019
18 Feb 2019 PSC04 Change of details for Mr Xhelil Alushi as a person with significant control on 18 February 2019
16 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-16
  • GBP 1