C S E ELECTRICAL CONTRACTORS LTD

Company Documents

DateDescription
01/10/191 October 2019 FIRST GAZETTE

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

30/07/1830 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

01/08/171 August 2017 PREVSHO FROM 01/11/2016 TO 31/10/2016

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SELLECK / 22/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SELLECK / 22/03/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

01/08/161 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 01/11/15

View Document

31/07/1631 July 2016 PREVEXT FROM 31/10/2015 TO 01/11/2015

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE SELLECK

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 195 HIGHLANDS BOULEVARD LEIGH-ON-SEA ESSEX SS9 3TL ENGLAND

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 250 WAKERING ROAD SHOEBURYNESS SOUTHEND ON SEA ESSEX SS3 9TP

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE TERESA SELLECK / 14/12/2015

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SELLECK / 14/12/2015

View Document

18/01/1618 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIE TERESA SELLECK / 14/12/2015

View Document

01/11/151 November 2015 Annual accounts for year ending 01 Nov 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MRS JULIE TERESA SELLECK

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 PREVSHO FROM 01/11/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

28/07/1228 July 2012 Annual accounts small company total exemption made up to 1 November 2011

View Document

27/10/1127 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 1 November 2010

View Document

02/12/102 December 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

01/08/101 August 2010 Annual accounts small company total exemption made up to 1 November 2009

View Document

31/07/1031 July 2010 PREVEXT FROM 31/10/2009 TO 01/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SELLECK / 01/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/09/077 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 205 LITTLE WAKERING ROAD LITTLE WAKERING SS3 0JW

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 RETURN MADE UP TO 02/10/06; NO CHANGE OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 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