MORGANS ELECTRICAL LTD - BEDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-24 View Report
Accounts. Accounts type micro entity. 2023-03-23 View Report
Confirmation statement. Statement with no updates. 2022-11-27 View Report
Accounts. Accounts type micro entity. 2022-04-19 View Report
Confirmation statement. Statement with updates. 2021-11-16 View Report
Persons with significant control. Change date: 2021-06-21. Psc name: Mr Peter Lindsay Morgan. 2021-07-05 View Report
Capital. Capital allotment shares. 2021-07-05 View Report
Accounts. Accounts type micro entity. 2021-03-24 View Report
Officers. Change date: 2021-02-05. Officer name: Peter Lindsay Morgan. 2021-02-18 View Report
Officers. Change date: 2021-02-05. Officer name: Pene Louise Morgan. 2021-02-18 View Report
Persons with significant control. Change date: 2021-02-05. Psc name: Mr Peter Lindsay Morgan. 2021-02-18 View Report
Persons with significant control. Change date: 2021-02-05. Psc name: Mrs Pene Louise Morgan. 2021-02-18 View Report
Address. New address: 7 Brittons Close Sharnbrook Bedford MK44 1PW. Old address: 37 Ashburnham Road Ampthill Bedfordshire MK45 2RH. Change date: 2021-02-08. 2021-02-08 View Report
Confirmation statement. Statement with no updates. 2020-11-23 View Report
Accounts. Accounts type micro entity. 2020-03-19 View Report
Confirmation statement. Statement with no updates. 2019-11-25 View Report
Accounts. Accounts type micro entity. 2019-04-08 View Report
Confirmation statement. Statement with no updates. 2018-11-19 View Report
Accounts. Accounts type micro entity. 2018-03-07 View Report
Confirmation statement. Statement with no updates. 2017-11-17 View Report
Accounts. Accounts type total exemption small. 2017-03-10 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Accounts. Accounts type total exemption small. 2016-02-22 View Report
Annual return. With made up date full list shareholders. 2015-11-19 View Report
Accounts. Accounts type total exemption small. 2015-02-09 View Report
Annual return. With made up date full list shareholders. 2014-11-21 View Report
Accounts. Accounts type total exemption small. 2014-04-25 View Report
Annual return. With made up date full list shareholders. 2013-12-05 View Report
Accounts. Accounts type total exemption small. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2012-11-20 View Report
Accounts. Accounts type total exemption small. 2012-06-15 View Report
Annual return. With made up date full list shareholders. 2011-11-18 View Report
Accounts. Accounts type total exemption full. 2011-05-20 View Report
Annual return. With made up date full list shareholders. 2010-11-18 View Report
Accounts. Accounts type total exemption full. 2010-04-28 View Report
Annual return. With made up date full list shareholders. 2009-11-28 View Report
Officers. Officer name: Peter Lindsay Morgan. Change date: 2009-11-16. 2009-11-28 View Report
Accounts. Accounts type total exemption full. 2009-06-26 View Report
Annual return. Legacy. 2008-12-04 View Report
Incorporation. Memorandum articles. 2008-09-02 View Report
Change of name. Description: Company name changed plm power LTD\certificate issued on 27/08/08. 2008-08-27 View Report
Accounts. Accounts type total exemption full. 2008-07-11 View Report
Annual return. Legacy. 2007-11-20 View Report
Accounts. Accounts type total exemption full. 2007-11-03 View Report
Annual return. Legacy. 2006-12-08 View Report
Officers. Description: Secretary's particulars changed. 2006-12-08 View Report
Officers. Description: Director's particulars changed. 2006-12-08 View Report
Officers. Description: New director appointed. 2005-12-19 View Report
Officers. Description: New secretary appointed. 2005-12-19 View Report
Officers. Description: Director resigned. 2005-12-19 View Report