CONNECT 4 ELECTRICAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

05/12/235 December 2023 Appointment of Mr Desmond Kisaalu as a director on 2023-12-03

View Document

09/11/239 November 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/02/2215 February 2022 Registered office address changed from 100 Elm Park Close Houghton Regis Dunstable Beds LU5 5PW United Kingdom to 14 Grangeway Houghton Regis Dunstable LU5 5PR on 2022-02-15

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

11/11/2111 November 2021 Notification of Desmond Kisaalu as a person with significant control on 2018-10-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/05/215 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 14 GRANGEWAY HOUGHTON REGIS DUNSTABLE LU5 5PR ENGLAND

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

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

View Accounts

07/05/207 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMELLA MILLS

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MISS CAMELLA MILLS

View Document

05/12/195 December 2019 SECRETARY APPOINTED MISS CAMELLA MILLS

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR DESMOND KISAALU

View Document

05/12/195 December 2019 CESSATION OF DESMOND KISAALU AS A PSC

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

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

View Accounts

01/08/191 August 2019 CESSATION OF DANNY LARGE AS A PSC

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANNY LARGE

View Document

30/10/1830 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information