CENTURY ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

16/06/2116 June 2021 APPLICATION FOR STRIKING-OFF

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/06/2116 June 2021 CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

29/05/2029 May 2020 CESSATION OF GARY JOHN RICHARDSON AS A PSC

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM CENTURY FIRE & SECURITY LTD MILL LANE HEATHER COALVILLE LEICESTERSHIRE LE67 2QE

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN PEARSHOUSE / 27/04/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM CENTURY FIRE & SECURITY LTD MILL LANE HEATHER COALVILLE LEICESTERSHIRE LE67 2QE

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM CENTURY ELECTRONIC SECURITY LIMITED MILL LANE HEATHER LE67 2QE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL NICKSON

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR DANIEL JOHN NICKSON

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL NICKSON

View Document

14/06/1314 June 2013 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