DUO ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 08782369 |
Category | Private Limited Company |
Incorporated | 19 Nov 2013 |
Age | 10 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
DUO ELECTRICAL LIMITED is an active private limited company with number 08782369. It was incorporated 10 years, 6 months, 14 days ago, on 19 November 2013. The company address is Unit 27 Landywood Enterprise Park Holly Lane Unit 27 Landywood Enterprise Park Holly Lane, Walsall, WS6 6BD, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Change to a person with significant control
Date: 21 Feb 2022
Action Date: 20 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-20
Psc name: Mr Richard Mark Sherratt
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Address
Type: AD01
Old address: 29 Station Street Cheslyn Hay Walsall WS6 7ED England
New address: Unit 27 Landywood Enterprise Park Holly Lane Great Wyrley Walsall WS6 6BD
Change date: 2017-12-14
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change account reference date company previous shortened
Date: 17 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA01
New date: 2017-02-28
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-05
New address: 29 Station Street Cheslyn Hay Walsall WS6 7ED
Old address: 57-61 Market Place Cannock Staffordshire WS11 1BP
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Termination director company with name termination date
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-03
Officer name: Jamie Carter
Documents
Capital allotment shares
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2015-12-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-07-03
Documents
Appoint person director company with name date
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Carter
Appointment date: 2015-07-03
Documents
Change account reference date company current extended
Date: 17 Dec 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Appoint person director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Mark Sherratt
Documents
Termination director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Brewer
Documents
Some Companies
ASHFORD PERFORMANCE SERVICES LTD
UNIT A DANIELS WATER FARM,ASHFORD,TN26 1JY
Number: | 10482168 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SCOTT HOUSE COOK WAY,TAUNTON,TA2 6BG
Number: | 09308963 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CASPIAN CLOSE,CHICHESTER,PO18 8AY
Number: | 09390943 |
Status: | ACTIVE |
Category: | Private Limited Company |
IVYDALE,SWANMORE,SO32 2PB
Number: | 05197672 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA
Number: | 04293523 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE HARROWAY PARTNERSHIP (GP) LIMITED
PALM GROVE HOUSE P.O. BOX 438,TORTOLA,
Number: | FC031105 |
Status: | ACTIVE |
Category: | Other company type |