CIPHER-ELECTRICAL LIMITED

Company Documents

DateDescription
31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

28/10/1528 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM
45 STYVECHALE AVENUE
EARLSOON
COVENTRY
WEST MIDLANDS
CV5 6DW

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1425 October 2014 DISS40 (DISS40(SOAD))

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FOSTER / 22/10/2014

View Document

22/10/1422 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM
FULFORD HOUSE NEWBOLD TERRACE
LEAMINGTON SPA
WARWICKSHIRE
CV32 4EA

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/01/146 January 2014 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON DICKINSON

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM
GETHIN HOUSE 36 BOND STREET
NUNEATON
WARWICKSHIRE
CV11 4DA
UNITED KINGDOM

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FOSTER / 09/02/2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK DICKINSON / 09/02/2012

View Document

27/09/1127 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FOSTER / 14/10/2010

View Document

10/09/1010 September 2010 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