COMPLETE ELECTRICAL SOLUTIONS (UK) LTD

Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from Unit 9 Darwin House Innovation Centre Second Avenue Pensnett Trading Estate Kingswinford DY6 7YB England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2025-04-30

View Document

22/04/2522 April 2025 Appointment of a voluntary liquidator

View Document

22/04/2522 April 2025 Resolutions

View Document

22/04/2522 April 2025 Statement of affairs

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/12/2331 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

02/08/232 August 2023 Appointment of Mr Stephen Anthony Woodland as a director on 2023-08-02

View Document

02/08/232 August 2023 Termination of appointment of Christopher Richard Smith as a director on 2023-08-02

View Document

02/08/232 August 2023 Registered office address changed from Seighford Hall Clanford Road Seighford Stafford ST18 9NL England to Unit 9 Darwin House Innovation Centre Second Avenue Pensnett Trading Estate Kingswinford DY6 7YB on 2023-08-02

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

01/02/231 February 2023 Termination of appointment of Daniel Paul Bytheway as a director on 2023-01-31

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Registered office address changed from 1 Wordsley Green Shopping Centre Stourbridge West Midlands DY8 5PD England to Seighford Hall Clanford Road Seighford Stafford ST18 9NL on 2022-12-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/06/204 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

13/08/1813 August 2018 CESSATION OF ANTHONY DAVID SMITH AS A PSC

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CES UK HOLDINGS LTD

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 31/01/18 STATEMENT OF CAPITAL GBP 130

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

06/07/176 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM BUILDING 12 BAY 2 FIRST AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7TJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

06/08/156 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 126

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET BRIDGWOOD

View Document

07/08/137 August 2013 SUB-DIVISION 12/07/13

View Document

19/03/1319 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

09/03/139 March 2013 REGISTERED OFFICE CHANGED ON 09/03/2013 FROM BAY 2 BUILDING 12 OFF 1ST AVENUE PENSNETT TRADING ESTATE DUDLEY WEST MIDLANDS DY6 7PP

View Document

01/02/131 February 2013 COMPANY NAME CHANGED ELECTRITE LIMITED CERTIFICATE ISSUED ON 01/02/13

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MRS MARGARET ANNE BRIDGWOOD

View Document

20/03/1220 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 10/03/11 STATEMENT OF CAPITAL GBP 123

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID SMITH / 02/10/2009

View Document

17/03/1017 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 105

View Document

17/03/1017 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 9 WODEN CLOSE WOMBOURNE WOLVERHAMPTON WV5 8BQ

View Document

14/03/0714 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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