Advanced company searchLink opens in new window

ANDREWS ELECTRICAL LIMITED

Company number 03392702

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Aug 2025 CS01 Confirmation statement made on 18 July 2025 with no updates
04 Mar 2025 AA Total exemption full accounts made up to 30 June 2024
29 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
25 Jul 2024 CH03 Secretary's details changed for Viviane Dayman on 25 July 2024
25 Jul 2024 CH01 Director's details changed for Mr Andrew John Ferneyhough on 25 July 2024
25 Jul 2024 CH01 Director's details changed for Mr Andrew Dayman on 25 July 2024
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Dec 2023 AD01 Registered office address changed from 11 Centre Court Vine Lane Halesowen B63 3EB England to 1st Floor Waterfront One Waterfront Business Park Brierley Hill DY5 1LX on 6 December 2023
24 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
18 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
19 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
17 Sep 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
27 Feb 2020 MR01 Registration of charge 033927020002, created on 20 February 2020
25 Feb 2020 MR04 Satisfaction of charge 1 in full
20 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
13 Sep 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 June 2019
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
12 Jun 2019 AD01 Registered office address changed from One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom to 11 Centre Court Vine Lane Halesowen B63 3EB on 12 June 2019
25 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
16 Aug 2018 PSC01 Notification of Andrew John Ferneyhough as a person with significant control on 6 April 2016
16 Aug 2018 PSC01 Notification of Andrew Dayman as a person with significant control on 6 April 2016