ALLSUNS ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 06051961 |
Category | Private Limited Company |
Incorporated | 15 Jan 2007 |
Age | 17 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ALLSUNS ELECTRICAL LIMITED is an active private limited company with number 06051961. It was incorporated 17 years, 4 months, 24 days ago, on 15 January 2007. The company address is Woodview Watery Lane Woodview Watery Lane, Derby, DE65 5PL, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 16 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-12
Officer name: Mr Alistair James Dolley
Documents
Change person secretary company with change date
Date: 16 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Jemma Olivia Cook
Change date: 2020-03-12
Documents
Change to a person with significant control
Date: 16 Mar 2020
Action Date: 12 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-12
Psc name: Mr Alistair James Dolley
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Address
Type: AD01
New address: Woodview Watery Lane Scropton Derby DE65 5PL
Old address: 7 Mulberry Way Hilton Derby DE65 5FR
Change date: 2020-03-16
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 11 Jul 2014
Action Date: 06 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alistair James Dolley
Change date: 2014-07-06
Documents
Change registered office address company with date old address
Date: 11 Jul 2014
Action Date: 11 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-11
Old address: 84 Avon Way Hilton Derby DE65 5NA
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Appoint person secretary company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Jemma Olivia Cook
Documents
Termination secretary company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diane Dolley
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Alistair James Dolley
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alistair dolley / 21/08/2009
Documents
Legacy
Date: 21 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 21/08/2009 from 12 beaumont walk derby DE23 1RD
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Accounts amended with made up date
Date: 17 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AAMD
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2008 to 31/03/2008
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
Legacy
Date: 04 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/01/07--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
72 SELBY ROAD, GARFORTH 72 SELBY ROAD,LEEDS,LS25 1LP
Number: | 11127724 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOOKS FOR KEEPS COMMUNITY INTEREST COMPANY
30 WINTON AVENUE,LONDON,N11 2AT
Number: | 07791860 |
Status: | ACTIVE |
Category: | Community Interest Company |
864 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6DQ
Number: | 11604170 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BROXTON AVENUE,BOLTON,BL3 3TG
Number: | 08869682 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOW-LEGGED BEAGLE MICRO PUB COMPANY LTD
1 MORTIMER STREET,BIRKENHEAD,CH41 5EU
Number: | 11381746 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 DE TANY COURT,ST. ALBANS,AL1 1TX
Number: | 05961654 |
Status: | ACTIVE |
Category: | Private Limited Company |