CANNON ELECTRICAL AND DATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewCompulsory strike-off action has been discontinued

View Document

15/10/2515 October 2025 NewCompulsory strike-off action has been discontinued

View Document

14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/10/258 October 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

25/10/2325 October 2023 Compulsory strike-off action has been suspended

View Document

25/10/2325 October 2023 Compulsory strike-off action has been suspended

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

01/04/231 April 2023 Appointment of Mr Malcolm John Fincham-Jacques as a secretary on 2023-03-28

View Document

01/04/231 April 2023 Registered office address changed from C/O Accountancy & Secretarial Services Thistledown Lower Green Little Whelnetham Bury St. Edmunds Suffolk IP30 0DR to Flat 2, Oakhampton House Flat 2,Oakhampton House East Barton Road, Great Barton Bury St. Edmunds Suffolk IP31 2RF on 2023-04-01

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

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

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA HARRIS

View Document

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

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN CANNON / 02/01/2016

View Document

20/02/1620 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/07/1523 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MS AMANDA HARRIS

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM LEWIS HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD ESSEX CB10 1PF

View Document

08/07/148 July 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK CANNON / 02/08/2011

View Document

13/05/1113 May 2011 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