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

S.D. Hughes Electrical Services Limited

Documents

Total Documents34
Total Pages190

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023
21 May 2023Confirmation statement made on 30 April 2023 with no updates
11 May 2023Director's details changed for Mr Stephen David Hughes on 8 March 2018
11 May 2023Director's details changed for Ms Sharon Veronica O'grady on 8 March 2018
24 January 2023Total exemption full accounts made up to 30 April 2022
4 May 2022Confirmation statement made on 30 April 2022 with no updates
14 January 2022Total exemption full accounts made up to 30 April 2021
21 July 2021Compulsory strike-off action has been discontinued
20 July 2021Confirmation statement made on 30 April 2021 with no updates
20 July 2021First Gazette notice for compulsory strike-off
5 January 2021Unaudited abridged accounts made up to 30 April 2020
13 May 2020Confirmation statement made on 30 April 2020 with no updates
16 December 2019Total exemption full accounts made up to 30 April 2019
16 May 2019Confirmation statement made on 30 April 2019 with no updates
30 January 2019Unaudited abridged accounts made up to 30 April 2018
9 July 2018Confirmation statement made on 30 April 2018 with no updates
15 May 2018Change of details for Mr Stephen David Hughes as a person with significant control on 5 March 2018
15 May 2018Change of details for Ms Sharon Veronica Ogrady as a person with significant control on 5 March 2018
22 April 2018Registered office address changed from 439 Lichfield Road Sutton Coldfield West Midlands B74 4DJ to Cherry Croft Middleton Lane Middleton Tamworth B78 2BW on 22 April 2018
29 January 2018Total exemption full accounts made up to 30 April 2017
15 May 2017Confirmation statement made on 30 April 2017 with updates
15 May 2017Confirmation statement made on 30 April 2017 with updates
25 January 2017Total exemption small company accounts made up to 30 April 2016
25 January 2017Total exemption small company accounts made up to 30 April 2016
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
30 May 2015Director's details changed for Mr Stephen David Hughes on 19 May 2015
30 May 2015Registered office address changed from 64 Four Oaks Common Road Four Oaks Sutton Coldfield West Midlands B74 4NN England to 439 Lichfield Road Sutton Coldfield West Midlands B74 4DJ on 30 May 2015
30 May 2015Director's details changed for Mr Stephen David Hughes on 19 May 2015
30 May 2015Director's details changed for Ms Sharon Veronica O'grady on 19 May 2015
30 May 2015Registered office address changed from 64 Four Oaks Common Road Four Oaks Sutton Coldfield West Midlands B74 4NN England to 439 Lichfield Road Sutton Coldfield West Midlands B74 4DJ on 30 May 2015
30 May 2015Director's details changed for Ms Sharon Veronica O'grady on 19 May 2015
30 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-30
  • GBP 2
30 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-30
  • GBP 2
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed