CAXTON MECHANICAL AND 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
26/08/2526 August 2025 Change of details for Mr Lee Robert Prokopiw as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 Director's details changed for Mr Lee Robert Prokopiw on 2025-08-26

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

29/01/2429 January 2024 Director's details changed for Mr Paul Charlesworth on 2024-01-29

View Document

29/01/2429 January 2024 Change of details for Mr Paul Charlesworth as a person with significant control on 2024-01-29

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

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

View Accounts

05/05/225 May 2022 Director's details changed for Mr Paul Salt on 2022-05-01

View Document

05/05/225 May 2022 Change of details for Mr Paul Salt as a person with significant control on 2022-05-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

27/01/2127 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Accounts

14/10/1914 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL WEBBER / 16/03/2019

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLESWORTH / 14/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SALT / 14/09/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHARLESWORTH

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR PAUL CHARLESWORTH

View Document

08/05/188 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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