- Company Overview for NOBORDER ELECTRICAL SERVICES LTD (08113799)
- Filing history for NOBORDER ELECTRICAL SERVICES LTD (08113799)
- People for NOBORDER ELECTRICAL SERVICES LTD (08113799)
- More for NOBORDER ELECTRICAL SERVICES LTD (08113799)
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) |
---|---|---|---|
12 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
09 Nov 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Aug 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
20 Apr 2021 | AD01 | Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN to 94 Sunnyhill Road London SW16 2UL on 20 April 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
24 May 2019 | PSC04 | Change of details for Mr Davide Falchi as a person with significant control on 23 April 2019 | |
24 May 2019 | CH01 | Director's details changed for Mr Davide Falchi on 23 April 2019 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
18 Sep 2017 | CH01 | Director's details changed for Mr Davide Falchi on 14 September 2017 | |
18 Sep 2017 | PSC01 | Notification of Davide Falchi as a person with significant control on 6 April 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Leroy Christopher Dillon as a director on 14 September 2017 | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2017 | CH01 | Director's details changed for Davide Falchi on 9 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Aug 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
|