Advanced company searchLink opens in new window

NOBORDER ELECTRICAL SERVICES LTD

Company number 08113799

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)
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
  • GBP 100