ANCO ELECTRICAL INSTALLATIONS LTD - BIRMINGHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-25 View Report
Accounts. Accounts type micro entity. 2023-06-09 View Report
Confirmation statement. Statement with updates. 2022-10-13 View Report
Accounts. Accounts type micro entity. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2022-04-29 View Report
Accounts. Accounts type micro entity. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Accounts. Accounts type micro entity. 2021-01-13 View Report
Address. Change date: 2020-09-03. Old address: Curdworth House Fair View Industrial Estate, Kingsbury Road Curdworth Sutton Coldfield West Midlands B76 9EE. New address: Unit B2 Park Lane Castle Vale Birmingham B35 6LJ. 2020-09-03 View Report
Confirmation statement. Statement with no updates. 2020-04-30 View Report
Accounts. Accounts type micro entity. 2019-05-21 View Report
Confirmation statement. Statement with no updates. 2019-04-26 View Report
Accounts. Accounts type micro entity. 2018-08-15 View Report
Confirmation statement. Statement with no updates. 2018-04-25 View Report
Accounts. Accounts type micro entity. 2017-08-17 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2016-05-12 View Report
Accounts. Accounts type total exemption small. 2015-06-08 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Officers. Change date: 2015-03-01. Officer name: Mr Andrew James Lyon. 2015-05-11 View Report
Address. Old address: 32 Sycamore Road, Erdington Birmingham West Midlands B23 5QR. New address: Curdworth House Fair View Industrial Estate, Kingsbury Road Curdworth Sutton Coldfield West Midlands B76 9EE. Change date: 2014-12-19. 2014-12-19 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-05-20 View Report
Accounts. Accounts type total exemption small. 2013-07-29 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Accounts. Accounts type total exemption small. 2012-09-03 View Report
Annual return. With made up date full list shareholders. 2012-05-10 View Report
Accounts. Accounts type total exemption small. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-05-13 View Report
Accounts. Accounts type total exemption small. 2010-09-02 View Report
Annual return. With made up date full list shareholders. 2010-04-30 View Report
Officers. Change date: 2010-04-13. Officer name: Conrad Winwood. 2010-04-30 View Report
Officers. Change date: 2010-04-13. Officer name: Andrew James Lyon. 2010-04-30 View Report
Accounts. Accounts type total exemption small. 2009-09-14 View Report
Annual return. Legacy. 2009-05-26 View Report
Accounts. Accounts type total exemption small. 2008-09-02 View Report
Annual return. Legacy. 2008-09-02 View Report
Address. Description: Location of debenture register. 2008-09-01 View Report
Address. Description: Location of register of members. 2008-09-01 View Report
Officers. Description: Director's change of particulars / conrad winwood / 01/09/2008. 2008-09-01 View Report
Officers. Description: New secretary appointed. 2007-05-09 View Report
Officers. Description: New director appointed. 2007-05-09 View Report
Officers. Description: New director appointed. 2007-05-09 View Report
Officers. Description: Secretary resigned. 2007-05-09 View Report
Officers. Description: Director resigned. 2007-05-09 View Report
Accounts. Legacy. 2007-05-02 View Report
Capital. Description: Ad 19/04/07--------- £ si 99@1=99 £ ic 1/100. 2007-05-02 View Report
Incorporation. Incorporation company. 2007-04-13 View Report