ALL ELECTRICAL & TESTING LTD
Status | ACTIVE |
Company No. | 07369370 |
Category | Private Limited Company |
Incorporated | 08 Sep 2010 |
Age | 13 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ALL ELECTRICAL & TESTING LTD is an active private limited company with number 07369370. It was incorporated 13 years, 8 months, 25 days ago, on 08 September 2010. The company address is 46 Maidens Close, Norwich, NR7 0RS, Norfolk, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 23 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-23
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Change person director company with change date
Date: 02 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mr Andrew Charles Lincoln
Documents
Change to a person with significant control
Date: 02 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-01
Psc name: Mr Andrew Charles Lincoln
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-02
New address: 46 Maidens Close Norwich Norfolk NR7 0RS
Old address: 29 Mary Chapman Close Thorpe St Andrew Norwich Norfolk NR7 6UB United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 26 Nov 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-10
Officer name: Leon Nathaniel Hudson
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-19
Old address: 2 Valley Side Road Norwich NR1 4LD
New address: 29 Mary Chapman Close Thorpe St Andrew Norwich Norfolk NR7 6UB
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Change person director company with change date
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Charles Lincoln
Change date: 2014-10-06
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Capital allotment shares
Date: 21 May 2012
Action Date: 21 May 2012
Category: Capital
Type: SH01
Capital : 10.01 GBP
Date: 2012-05-21
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Change person director company with change date
Date: 19 Nov 2010
Action Date: 27 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-27
Officer name: Mr Andrew Lincoln
Documents
Change person director company with change date
Date: 19 Nov 2010
Action Date: 27 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leon Hudson
Change date: 2010-10-27
Documents
Some Companies
PETERBOROUGH COURT,LONDON,EC4A 2BB
Number: | 05934119 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREMOUNT HOUSE EASWALD BANK,JOHNSTONE,PA10 2EZ
Number: | SC442397 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CITY CAS 540 LINEN HALL,LONDON,W1B 5TF
Number: | 06549750 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BYRES ROAD,MOTHERWELL,ML1 5BD
Number: | SC597540 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BEDFORD STREET,WARRINGTON,WA4 6LY
Number: | 07585829 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 MONAGH DRIVE,BELFAST,BT11 8ED
Number: | NI647669 |
Status: | ACTIVE |
Category: | Private Limited Company |