Download leads from Nexok and grow your business. Find out more

Paul Dykes Electrical & Security Systems Limited

Documents

Total Documents90
Total Pages433

Filing History

28 March 2024Unaudited abridged accounts made up to 30 June 2023
29 January 2024Confirmation statement made on 21 January 2024 with no updates
30 March 2023Unaudited abridged accounts made up to 30 June 2022
23 January 2023Confirmation statement made on 21 January 2023 with no updates
31 March 2022Unaudited abridged accounts made up to 30 June 2021
21 January 2022Confirmation statement made on 21 January 2022 with no updates
24 May 2021Unaudited abridged accounts made up to 30 June 2020
3 February 2021Confirmation statement made on 21 January 2021 with no updates
26 March 2020Unaudited abridged accounts made up to 30 June 2019
27 January 2020Confirmation statement made on 21 January 2020 with no updates
29 March 2019Unaudited abridged accounts made up to 30 June 2018
4 February 2019Confirmation statement made on 21 January 2019 with no updates
29 March 2018Unaudited abridged accounts made up to 30 June 2017
1 February 2018Confirmation statement made on 21 January 2018 with no updates
28 March 2017Total exemption small company accounts made up to 30 June 2016
28 March 2017Total exemption small company accounts made up to 30 June 2016
31 January 2017Confirmation statement made on 21 January 2017 with updates
31 January 2017Confirmation statement made on 21 January 2017 with updates
30 March 2016Total exemption small company accounts made up to 30 June 2015
30 March 2016Total exemption small company accounts made up to 30 June 2015
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
31 March 2015Total exemption small company accounts made up to 30 June 2014
31 March 2015Total exemption small company accounts made up to 30 June 2014
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
20 March 2014Total exemption small company accounts made up to 30 June 2013
20 March 2014Total exemption small company accounts made up to 30 June 2013
31 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
31 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
25 March 2013Total exemption small company accounts made up to 30 June 2012
25 March 2013Total exemption small company accounts made up to 30 June 2012
19 March 2013Annual return made up to 21 January 2013 with a full list of shareholders
19 March 2013Annual return made up to 21 January 2013 with a full list of shareholders
9 March 2012Total exemption small company accounts made up to 30 June 2011
9 March 2012Total exemption small company accounts made up to 30 June 2011
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
6 February 2012Secretary's details changed for Michelle Dawn Bayram on 1 January 2012
6 February 2012Secretary's details changed for Michelle Dawn Bayram on 1 January 2012
6 February 2012Director's details changed for Paul Andrew Dykes on 1 January 2012
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
6 February 2012Secretary's details changed for Michelle Dawn Bayram on 1 January 2012
6 February 2012Director's details changed for Paul Andrew Dykes on 1 January 2012
6 February 2012Director's details changed for Paul Andrew Dykes on 1 January 2012
3 February 2012Registered office address changed from 50 Riverview Avenue North Ferriby Hull HU14 3DT on 3 February 2012
3 February 2012Registered office address changed from 50 Riverview Avenue North Ferriby Hull HU14 3DT on 3 February 2012
3 February 2012Registered office address changed from 50 Riverview Avenue North Ferriby Hull HU14 3DT on 3 February 2012
4 March 2011Annual return made up to 21 January 2011 with a full list of shareholders
4 March 2011Annual return made up to 21 January 2011 with a full list of shareholders
1 March 2011Total exemption small company accounts made up to 30 June 2010
1 March 2011Total exemption small company accounts made up to 30 June 2010
22 February 2010Total exemption small company accounts made up to 30 June 2009
22 February 2010Total exemption small company accounts made up to 30 June 2009
29 January 2010Director's details changed for Paul Andrew Dykes on 2 October 2009
29 January 2010Director's details changed for Paul Andrew Dykes on 2 October 2009
29 January 2010Annual return made up to 21 January 2010 with a full list of shareholders
29 January 2010Director's details changed for Paul Andrew Dykes on 2 October 2009
29 January 2010Annual return made up to 21 January 2010 with a full list of shareholders
31 March 2009Total exemption small company accounts made up to 30 June 2008
31 March 2009Total exemption small company accounts made up to 30 June 2008
12 February 2009Return made up to 21/01/09; full list of members
12 February 2009Return made up to 21/01/09; full list of members
1 May 2008Total exemption small company accounts made up to 30 June 2007
1 May 2008Total exemption small company accounts made up to 30 June 2007
20 February 2008Return made up to 21/01/08; full list of members
20 February 2008Return made up to 21/01/08; full list of members
4 May 2007Total exemption small company accounts made up to 30 June 2006
4 May 2007Total exemption small company accounts made up to 30 June 2006
3 March 2007Return made up to 21/01/07; full list of members
3 March 2007Return made up to 21/01/07; full list of members
28 April 2006Total exemption small company accounts made up to 30 June 2005
28 April 2006Total exemption small company accounts made up to 30 June 2005
3 February 2006Return made up to 21/01/06; full list of members
3 February 2006Return made up to 21/01/06; full list of members
10 February 2005Accounts for a dormant company made up to 30 June 2004
10 February 2005Return made up to 21/01/05; full list of members
10 February 2005Return made up to 21/01/05; full list of members
10 February 2005Accounts for a dormant company made up to 30 June 2004
1 April 2004Accounting reference date shortened from 31/01/05 to 30/06/04
1 April 2004Accounting reference date shortened from 31/01/05 to 30/06/04
4 March 2004Secretary resigned
4 March 2004Director resigned
4 March 2004New director appointed
4 March 2004New secretary appointed
4 March 2004Director resigned
4 March 2004New director appointed
4 March 2004New secretary appointed
4 March 2004Secretary resigned
21 January 2004Incorporation
21 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing