PRO-FIT ELECTRICAL SERVICES LIMITED

2 The Square 2 The Square, Leeds, LS18 5GW, England
StatusACTIVE
Company No.06245192
CategoryPrivate Limited Company
Incorporated14 May 2007
Age17 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

PRO-FIT ELECTRICAL SERVICES LIMITED is an active private limited company with number 06245192. It was incorporated 17 years, 1 month, 5 days ago, on 14 May 2007. The company address is 2 The Square 2 The Square, Leeds, LS18 5GW, England.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-04

Old address: Dale House 64 Fink Hill Horsforth Leeds LS18 4DH England

New address: 2 the Square Horsforth Leeds LS18 5GW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-30

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-26

New address: Dale House 64 Fink Hill Horsforth Leeds LS18 4DH

Old address: 4 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-03

Officer name: Mr Colin Gavin Horsfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2011

Action Date: 09 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-09

Old address: Hinton Firs 23 Wheatley Rise Wheatley Rise Ben Rhydding Ilkley West Yorkshire LS29 8SQ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2011

Action Date: 17 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-17

Old address: Hinton Firs 23 Wheatley Rise Bew Rhydding Ilkley West Yorkshire LS29 8SQ

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Address

Type: AD01

Old address: Victoria Mews, 19 Mill Field Road, Cottingley Business Park Cottingley West Yorkshire BD16 1PY

Change date: 2011-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-13

Officer name: Colin Gavin Horsfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Incorporation company

Date: 14 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOTIFUL CLEANING LTD

4 THE HORSEPOOL,RUGBY,CV23 0SU

Number:07696384
Status:ACTIVE
Category:Private Limited Company

BRIX DEVELOPMENT (SURBITON HILL) LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11243482
Status:ACTIVE
Category:Private Limited Company

JAMES LEWIS DEVELOPMENTS LIMITED

4 BLOORS LANE,GILLINGHAM,ME8 7EG

Number:04159638
Status:ACTIVE
Category:Private Limited Company

LEMON GAMING LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:10976099
Status:ACTIVE
Category:Private Limited Company

PRIORY COACHES UK LTD

TEMPLE CHAMBERS,COALVILLE,LE67 3QE

Number:07847758
Status:ACTIVE
Category:Private Limited Company

STRATFORD STORAGE & DISTRIBUTION LIMITED

UNIT 6, HATTON ROCK BUSINESS PARK,STRATFORD UPON AVON,CV37 0BX

Number:10088884
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source