COMBINED ELECTRICAL SOLUTIONS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Termination of appointment of Mark Andrew Frain as a director on 2025-03-07

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024 Registered office address changed to PO Box 4385, 07804038 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-10

View Document

10/10/2410 October 2024

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

05/06/245 June 2024 Micro company accounts made up to 2022-10-30

View Document

05/06/245 June 2024 Confirmation statement made on 2023-10-10 with no updates

View Document

16/04/2416 April 2024 Registered office address changed from Suite 3 Admiral House Blakeridge Lane Batley West Yorkshire WF17 8PD United Kingdom to 59 Orion Way Doncaster South Yorkshire DN4 8AE on 2024-04-16

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

27/10/2227 October 2022 Unaudited abridged accounts made up to 2021-10-30

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/11/2030 November 2020 Registered office address changed

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/12/1920 December 2019 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD MCKAY / 17/10/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

26/07/1926 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD MCKAY / 14/12/2018

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 37 BRANDER CLOSE BALBY DONCASTER SOUTH YORKSHIRE DN4 8TL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FRAIN / 23/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FRAIN / 24/10/2017

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW FRAIN / 23/08/2018

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078040380001

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078040380002

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078040380001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR MARK ANDREW FRAIN

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 3 GREEN STREET DONCASTER DN4 9AG

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD MCKAY / 06/05/2014

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/10/1317 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK FRAIN

View Document

09/11/129 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

09/11/129 November 2012 SAIL ADDRESS CREATED

View Document

09/11/129 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 3 GEEN STREET DONCASTER WEST YORKSHIRE DN4 9AG UNITED KINGDOM

View Document

10/10/1110 October 2011 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