CIRCUIT ELECTRICAL INSTALLATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Previous accounting period extended from 2024-11-30 to 2025-05-31 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-15 with no updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
15/05/2415 May 2024 | Notification of Smart Group Holdings (Nw) Limited as a person with significant control on 2024-05-08 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with updates |
15/05/2415 May 2024 | Appointment of Mr Daniel Oliver Fox as a director on 2024-05-08 |
15/05/2415 May 2024 | Cessation of Carl Titherley as a person with significant control on 2024-05-08 |
05/04/245 April 2024 | Registered office address changed from Unit 1 224 West Strand Preston PR1 8UJ England to 222 West Strand Preston PR1 8UJ on 2024-04-05 |
02/01/242 January 2024 | Confirmation statement made on 2023-11-29 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/08/2330 August 2023 | Micro company accounts made up to 2022-11-30 |
20/12/2220 December 2022 | Confirmation statement made on 2022-11-29 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
21/10/2221 October 2022 | Director's details changed for Mr Carl Titherley on 2022-10-01 |
21/10/2221 October 2022 | Change of details for Mr Carl Titherley as a person with significant control on 2022-10-01 |
20/10/2220 October 2022 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to Unit 1 224 West Strand Preston PR1 8UJ on 2022-10-20 |
20/01/2220 January 2022 | Confirmation statement made on 2021-11-29 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
01/09/201 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
24/07/1924 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM C/O WILLIAMSON & CROFT LLP BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN UNITED KINGDOM |
30/11/1730 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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