CONTELEC LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

19/11/2419 November 2024 Registered office address changed from Springfield Mill Lane Moddershall Stone Staffordshire ST15 8TG to 5 Doulton Close Stone ST15 0XT on 2024-11-19

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG JAMES DIMBERLINE

View Document

13/11/2013 November 2020 CESSATION OF PATRICIA DIMBERLINE AS A PSC

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, SECRETARY PATRICIA DIMBERLINE

View Document

13/11/2013 November 2020 CESSATION OF CHRISTOPHER JAMES DIMBERLINE AS A PSC

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIMBERLINE

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR CRAIG JAMES DIMBERLINE

View Document

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA DIMBERLINE

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES DIMBERLINE

View Document

12/11/1812 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/11/2018

View Document

16/09/1816 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/03/1521 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

09/09/129 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/04/0218 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 17 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM B15 3AU

View Document

09/06/009 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/06/984 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

26/06/9626 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 EXEMPTION FROM APPOINTING AUDITORS 20/02/95

View Document

05/10/955 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 COMPANY NAME CHANGED MASTER LEAGUE LIMITED CERTIFICATE ISSUED ON 04/05/94

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94 FROM: CORNWALL BUILDING SUITE 311 & 313 45 NEWHALL STREET BIRMINGHAM, WEST MIDLANDS B3 3QR

View Document

22/02/9422 February 1994 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