C M R ELECTRICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewMicro company accounts made up to 2025-05-31

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Linda Mary Elizabeth Benford as a secretary on 2025-04-01

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Registered office address changed from Cmr Business Units Five Chimneys Lane Hadlow Down Uckfield East Sussex TN22 4DX England to Cmr Business Units - Unit 2 Five Chimneys Lane Hadlow Down Uckfield East Sussex TN22 4DX on 2024-05-21

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

23/11/2323 November 2023 Registered office address changed from Bolton House Five Chimney Lane Hadlow Down Nr Uckfield East Sussex TN22 4DX England to Cmr Business Units Five Chimneys Lane Hadlow Down Uckfield East Sussex TN22 4DX on 2023-11-23

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Notification of Christopher John Benford as a person with significant control on 2022-12-15

View Document

22/05/2322 May 2023 Notification of Richard John Benford as a person with significant control on 2022-12-15

View Document

22/05/2322 May 2023 Notification of Linda Mary Elizabeth Benford as a person with significant control on 2022-12-15

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

19/05/2319 May 2023 Withdrawal of a person with significant control statement on 2023-05-19

View Document

15/05/2315 May 2023 Termination of appointment of Linda Mary Elizabeth Benford as a director on 2023-04-30

View Document

28/02/2328 February 2023 Purchase of own shares.

View Document

15/02/2315 February 2023 Cancellation of shares. Statement of capital on 2022-12-15

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-05-31

View Document

12/10/2212 October 2022 Termination of appointment of Mark Richard Benford as a director on 2022-10-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM HORNS LODGE MERES LANE CROSS IN HAND HEATHFIELD EAST SUSSEX TN21 0TY

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD DENFORD / 19/09/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/10/187 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM ASHDOWN HOUSE HIGH STREET CROSS-IN-HAND HEATHFIELD EAST SUSSEX TN21 0SR

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

28/10/1628 October 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

09/06/169 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

14/09/1514 September 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

10/11/1110 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

11/11/1011 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

14/10/0914 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

07/06/097 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: TUBWELL HOUSE NEW ROAD CROWBOROUGH EAST SUSSEX TN6 2QH

View Document

12/06/0712 June 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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