M & H ELECTRICAL SOLUTIONS LIMITED

11 Hensby Avenue, Buntingford, SG9 9RG, Hertfordshire, England
StatusACTIVE
Company No.08291516
CategoryPrivate Limited Company
Incorporated13 Nov 2012
Age11 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

M & H ELECTRICAL SOLUTIONS LIMITED is an active private limited company with number 08291516. It was incorporated 11 years, 6 months, 15 days ago, on 13 November 2012. The company address is 11 Hensby Avenue, Buntingford, SG9 9RG, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Paul Haygreen

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-30

Psc name: Robert Meekcoms

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-30

Psc name: Paul Haygreen

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Meekcoms

Change date: 2022-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Change date: 2022-05-19

Old address: 67 Holly Drive South Ockendon Essex RM15 6TG

New address: 11 Hensby Avenue Buntingford Hertfordshire SG9 9RG

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2021

Action Date: 01 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-01

Capital : 6 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Meekcoms

Change date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 20 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Haygreen

Change date: 2015-09-20

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2015

Action Date: 20 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-20

Officer name: Robert Meekcoms

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Incorporation company

Date: 13 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAFRON LTD

CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT

Number:07478290
Status:ACTIVE
Category:Private Limited Company

EAGLEYE PRODUCTIONS LIMITED

3 CORNWALL MEWS SOUTH,LONDON,SW7 4RZ

Number:08363569
Status:ACTIVE
Category:Private Limited Company

ENJELY LIMITED

16 SWAINSON ROAD,LEICESTER,LE4 9DQ

Number:09197121
Status:ACTIVE
Category:Private Limited Company

H2O HYDRO LTD

AUCHENCHEYNE MONIAIVE,DUMFRIES,DG3 4EW

Number:SC449097
Status:ACTIVE
Category:Private Limited Company

QT&C ISOLUTIONS LTD

C/O MAZARS LLP, THE PINNACLE,MILTON KEYNES,MK9 1FF

Number:06461449
Status:LIQUIDATION
Category:Private Limited Company

RADICAL RALLY LTD

498B BLANDFORD ROAD,POOLE,BH16 5BN

Number:11741553
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