SAMPSON ELECTRICAL AND RENOVATIONS LIMITED

Mcmillan House 6 Wolfreton Drive Mcmillan House 6 Wolfreton Drive, Hull, HU10 7BY, England
StatusACTIVE
Company No.08781037
CategoryPrivate Limited Company
Incorporated19 Nov 2013
Age10 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

SAMPSON ELECTRICAL AND RENOVATIONS LIMITED is an active private limited company with number 08781037. It was incorporated 10 years, 5 months, 27 days ago, on 19 November 2013. The company address is Mcmillan House 6 Wolfreton Drive Mcmillan House 6 Wolfreton Drive, Hull, HU10 7BY, England.



Company Fillings

Accounts with accounts type dormant

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amp electrical & building LIMITED\certificate issued on 14/06/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-13

New address: Mcmillan House 6 Wolfreton Drive Anlaby Hull HU10 7BY

Old address: 74 Beverley Road Hessle HU13 9BP England

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Anthony Sampson

Change date: 2017-05-01

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

New address: 74 Beverley Road Hessle HU13 9BP

Old address: C/O Northfield Business Services 107 Boothferry Road Hessle HU13 9BA England

Change date: 2017-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

Old address: C/O Northfield Business Services Limited 23 Northfield Road Hull HU3 6TN

Change date: 2016-02-23

New address: C/O Northfield Business Services 107 Boothferry Road Hessle HU13 9BA

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2015

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: 26 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

New address: C/O Northfield Business Services Limited 23 Northfield Road Hull HU3 6TN

Change date: 2014-11-26

Old address: 88 Richmond Road Hessle HU13 9DN England

Documents

View document PDF

Incorporation company

Date: 19 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANTON C Y LIMITED

39 CARNBEE PARK,EDINBURGH,EH16 6GE

Number:SC449028
Status:ACTIVE
Category:Private Limited Company

GIVE-TECH PRIVATE LIMITED

126 GORESBROOK ROAD,DAGENHAM,RM9 6XD

Number:10540081
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GKLJ LIMITED

27 DELAHAYS DRIVE,ALTRINCHAM,WA15 8DW

Number:11453788
Status:ACTIVE
Category:Private Limited Company

HDSS GROUP LTD

15 WELLFIELD BANK,HUDDERSFIELD,HD4 5HS

Number:10072142
Status:ACTIVE
Category:Private Limited Company

NIMBLE ELEMENT LIMITED

44 STANHOPE ROAD,LONDON,N12 9DT

Number:10407607
Status:ACTIVE
Category:Private Limited Company

PROMENADE PROPERTIES LIMITED,

206 HIGH ROAD,,N15 4NP

Number:00769069
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