C-ELECT ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
22/07/2422 July 2024 | Termination of appointment of Mark Patrick Savage as a director on 2024-07-18 |
22/07/2422 July 2024 | Termination of appointment of Ian Elsey as a director on 2024-07-18 |
22/07/2422 July 2024 | Termination of appointment of Lewis Elsey as a director on 2024-07-18 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
21/04/2321 April 2023 | Cessation of Craig Miller as a person with significant control on 2023-02-20 |
21/04/2321 April 2023 | Notification of C-Elect Holdings Ltd as a person with significant control on 2023-02-20 |
24/03/2324 March 2023 | Termination of appointment of Dawn Miller as a secretary on 2023-02-20 |
24/03/2324 March 2023 | Appointment of Mr Mark Savage as a director on 2023-02-20 |
24/03/2324 March 2023 | Appointment of Mr Ian Elsey as a director on 2023-02-20 |
24/03/2324 March 2023 | Appointment of Mr Lewis Elsey as a director on 2023-02-20 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/04/2129 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/10/2027 October 2020 | 31/01/20 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/11/1828 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / DAWN KEARNEY / 28/11/2018 |
21/09/1821 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/11/1629 November 2016 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM UNIT 15 HIGHFIELD INDUSTRIAL ESTATE WARREN ROAD FOLKESTONE KENT CT19 6DD |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
15/03/1615 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053485950003 |
11/02/1611 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/02/152 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
09/02/139 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/02/1221 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
26/07/1126 July 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
29/06/1129 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/02/117 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/02/109 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MILLER / 09/02/2010 |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
25/09/0825 September 2008 | PREVSHO FROM 28/02/2008 TO 31/01/2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
18/09/0718 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/02/0720 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | REGISTERED OFFICE CHANGED ON 07/01/07 FROM: 76 NEW HOUSE LANE NORTHFLEET DA11 7JL |
02/11/062 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
03/02/063 February 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | NEW SECRETARY APPOINTED |
14/03/0514 March 2005 | NEW DIRECTOR APPOINTED |
02/02/052 February 2005 | DIRECTOR RESIGNED |
02/02/052 February 2005 | SECRETARY RESIGNED |
01/02/051 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company