CHILTERN ELECTRICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | Confirmation statement made on 2025-02-14 with no updates |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
31/01/2531 January 2025 | Micro company accounts made up to 2024-03-31 |
14/08/2414 August 2024 | Compulsory strike-off action has been discontinued |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
10/08/2410 August 2024 | Confirmation statement made on 2024-02-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/10/2329 October 2023 | Micro company accounts made up to 2022-03-31 |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Registered office address changed from 8 Kauai Broombarn Lane Great Missenden Buckinghamshire HP16 9JD United Kingdom to 8 Stanhope Close Wendover Aylesbury HP22 6AH on 2023-09-27 |
17/08/2317 August 2023 | Registered office address changed from 8 8 Stanhope Close Wendover Aylesbury Buckinghamshire HP22 6AH United Kingdom to 8 Kauai Broombarn Lane Great Missenden Buckinghamshire HP16 9JD on 2023-08-17 |
16/08/2316 August 2023 | Registered office address changed from 23 Station Road Gerrards Cross Buckinghamshire SL9 8ES England to 8 8 Stanhope Close Wendover Aylesbury Buckinghamshire HP22 6AH on 2023-08-16 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
12/04/2112 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 21/23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY WILLIAM HEAD / 01/02/2019 |
04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY WILLIAM HEAD / 01/02/2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/03/1514 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/03/154 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | APPOINTMENT TERMINATED, SECRETARY DAWN HEAD |
18/02/1318 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY WILLIAM HEAD / 14/02/2010 |
24/02/1024 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/02/0928 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/06/0727 June 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
01/03/071 March 2007 | SECRETARY'S PARTICULARS CHANGED |
14/02/0614 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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