CONQUEST ELECTRICAL INSTALLATION 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
29/07/2529 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-04-06

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

18/10/2418 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Satisfaction of charge 078553670001 in full

View Document

17/10/2217 October 2022 Satisfaction of charge 078553670002 in full

View Document

03/10/223 October 2022 Satisfaction of charge 078553670003 in full

View Document

05/05/225 May 2022 Director's details changed for Mr John Michael Conquest on 2022-05-05

View Document

05/05/225 May 2022 Change of details for Mr John Michael Conquest as a person with significant control on 2022-05-05

View Document

16/02/2216 February 2022 Registered office address changed from 97 Marlborough Gardens Upminster Essex RM14 1SR England to Malbo Homestead Road Ramsden Bellhouse Billericay CM11 1RP on 2022-02-16

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

03/06/213 June 2021 26/03/21 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 Annual accounts for year ending 26 Mar 2021

View Accounts

07/02/217 February 2021 REGISTERED OFFICE CHANGED ON 07/02/2021 FROM 26 REPTON AVENUE GIDEA PARK ESSEX RM2 5LT

View Document

07/02/217 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

07/02/217 February 2021 APPOINTMENT TERMINATED, DIRECTOR RYAN TINSDALE

View Document

07/02/217 February 2021 CESSATION OF RYAN JAMES TINSDALE AS A PSC

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078553670003

View Document

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

View Accounts

13/02/1813 February 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 078553670002

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078553670001

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

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

View Accounts

19/01/1619 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

04/11/154 November 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

12/01/1512 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONQUEST / 01/11/2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONQUEST / 01/11/2014

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 35 WARREN DRIVE HORNCHURCH ESSEX RM12 4QZ

View Document

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

View Accounts

08/01/148 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

21/11/1121 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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