CANELEC LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

17/07/2517 July 2025 NewChange of details for Miss Charlotte Eleanor Ann Evans as a person with significant control on 2025-07-14

View Document

17/07/2517 July 2025 NewDirector's details changed for Miss Charlotte Eleanor Ann Evans on 2025-07-14

View Document

16/07/2516 July 2025 NewDirector's details changed for Miss Charlotte Eleanor Ann Evans on 2025-07-16

View Document

16/07/2516 July 2025 NewChange of details for Miss Charlotte Eleanor Ann Evans as a person with significant control on 2025-07-14

View Document

16/07/2516 July 2025 NewChange of details for Miss Charlotte Eleanor Ann Evans as a person with significant control on 2025-07-14

View Document

19/05/2519 May 2025 Registered office address changed from Swanton Farm Bilsington Ashford TN25 7JR England to Unit 6 Foster Road Sevington Ashford TN24 0SJ on 2025-05-19

View Document

02/05/252 May 2025 Termination of appointment of Simon Hughes as a director on 2025-05-02

View Document

31/03/2531 March 2025 Cessation of Simon Hughes as a person with significant control on 2025-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Notification of Michael Arnold as a person with significant control on 2017-08-01

View Document

30/10/2330 October 2023 Change of details for Mr Michael Raymond James Arnold as a person with significant control on 2017-08-01

View Document

19/07/2319 July 2023 Change of details for Mr Simon Hughes as a person with significant control on 2022-10-31

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON HUGHES / 10/11/2018

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM LYNNEM HOUSE 1 VICTORIA WAY BURGESS HILL WEST SUSSEX RH15 9NF UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 PREVSHO FROM 30/11/2017 TO 31/10/2017

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE EVANS

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN COULTRIP

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR LEE WALTON

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MICHAEL RAYMOND JAMES ARNOLD

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR LEE ANDREW WALTON

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MISS CHARLOTTE ELEANOR ANN EVANS

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR DARREN JOHN COULTRIP

View Document

03/11/163 November 2016 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