CAMPBELL ELEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-27

View Document

12/11/2412 November 2024 Registered office address changed from Edward House Kirkby Bank Road Knowsley Industrial Park Liverpool L33 7SY England to C/O Williamson Croft (Liverpool) Limited 1 Old Hall Street First Floor Liverpool L3 9HF on 2024-11-12

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-27

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-03-28

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-29

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

30/03/2130 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROY CAMPBELL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

07/05/207 May 2020 CESSATION OF ROY PETER CAMPBELL AS A PSC

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

28/02/2028 February 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

04/11/194 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/03/2019

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM C/O LONSDALE & MARSH, 7TH FLOOR COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX UNITED KINGDOM

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

11/03/1811 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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