CONCEPT ELECTRICAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with updates

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2024-03-30

View Document

20/03/2520 March 2025 Previous accounting period shortened from 2024-03-27 to 2024-03-26

View Document

22/12/2422 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2022-04-06

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-22 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/03/2126 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042587920002

View Document

21/08/2021 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/201 May 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/03/2023 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONI JANUSZ ROY

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, SECRETARY DIANE PETERS

View Document

18/09/1818 September 2018 CESSATION OF SIMON JOHN PETERS AS A PSC

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON PETERS

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR DIANNE PETERS

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR ANTONI JANUSZ ROY

View Document

18/09/1818 September 2018 CESSATION OF DIANNE PETERS AS A PSC

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MRS DIANNE PETERS

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/087 October 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 98 ARCADIA AVENUE BROOKLANDS SALE CHESHIRE M33 3RZ

View Document

12/02/0812 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 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