C.P. ELECTRONICS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

12/02/2412 February 2024 Appointment of Mr Darminder Tiwana as a secretary on 2024-02-12

View Document

12/02/2412 February 2024 Termination of appointment of Paolo Murdocca as a secretary on 2024-02-12

View Document

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

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

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

View Accounts

10/11/2210 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

07/01/227 January 2022 Appointment of Mr Yriex Dominique Roullac as a director on 2022-01-01

View Document

07/01/227 January 2022 Termination of appointment of David Beugin as a director on 2022-01-01

View Document

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

View Accounts

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/09/2128 September 2021 Appointment of Mr Pascal Frederic Stutz as a director on 2021-09-01

View Document

24/09/2124 September 2021 Termination of appointment of Anthony John Law Greig as a director on 2021-09-01

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

25/10/1925 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CESSATION OF C P E HOLDINGS LTD AS A PSC

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTOINE BUREL

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR FRANCK ROGER MICHEL LEMERY

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 30/07/18 STATEMENT OF CAPITAL GBP 1

View Document

13/06/1813 June 2018 REDUCE ISSUED CAPITAL 03/05/2018

View Document

13/06/1813 June 2018 STATEMENT BY DIRECTORS

View Document

13/06/1813 June 2018 SOLVENCY STATEMENT DATED 03/05/18

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM C/O PHILIP MIDDLEMAST LEGRAND BUILDING GREAT KING STREET NORTH BIRMINGHAM B19 2LF ENGLAND

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEGRAND ELECTRIC LTD

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM GREAT KING STREET NORTH GREAT KING STREET NORTH BIRMINGHAM B19 2LF ENGLAND

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 03/07/17 STATEMENT OF CAPITAL GBP 95027.00

View Document

19/07/1719 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

18/08/1618 August 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARCUS MARTIN

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW

View Document

06/06/166 June 2016 SECRETARY APPOINTED MR PHILIP MIDDLEMAST

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR ANTHONY JOHN LAW GREIG

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR ANTOINE DIDIER MARIE BUREL

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR DAVID BEUGIN

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR MERLIN MILNER

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM UNITS 1 & 2 BRENT CRESCENT LONDON NW10 7XR

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010206160002

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010206160003

View Document

17/05/1617 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

11/03/1611 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

05/05/155 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

04/06/144 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010206160003

View Document

12/02/1412 February 2014 ADOPT ARTICLES 30/01/2014

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MERLIN MILNER

View Document

03/02/143 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010206160002

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY CARLA MANS

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MANS

View Document

16/10/1316 October 2013 ADOPT ARTICLES 03/09/2013

View Document

29/04/1329 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

31/10/1231 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/10/128 October 2012 SECRETARY APPOINTED MS CARLA DANIELLE MANS

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MANS

View Document

24/04/1224 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

09/05/119 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM UNIT 2 ABBEY MFG ESTATE MOUNT PLEASANT WEMBLEY MIDDLESEX HA0 1RR

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW / 04/01/2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MANS / 04/01/2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS VINCENT MARTIN / 04/01/2011

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MANS / 04/01/2011

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS VINCENT MARTIN / 17/04/2010

View Document

07/06/107 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

22/05/0922 May 2009 SECRETARY APPOINTED MR PAUL MANS

View Document

06/05/096 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MARCUS VINCENT MARTIN

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HARRY MANS

View Document

27/06/0827 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 £ NC 10000/100000 30/04

View Document

31/08/0431 August 2004 NC INC ALREADY ADJUSTED 30/04/04

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/05/0025 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/04/9925 April 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/06/9722 June 1997 S386 DISP APP AUDS 31/05/97

View Document

22/06/9722 June 1997 S252 DISP LAYING ACC 31/05/97

View Document

22/06/9722 June 1997 S366A DISP HOLDING AGM 31/05/97

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 REGISTERED OFFICE CHANGED ON 21/11/96 FROM: ANSELM HOUSE HARROW ON THE HILL MIDDLESEX

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

07/05/967 May 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/05/959 May 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/05/9424 May 1994 RETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

25/04/9225 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9225 April 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

31/05/9031 May 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

01/07/881 July 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

23/09/8723 September 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 REGISTERED OFFICE CHANGED ON 03/06/87 FROM: 17 SUDBURY HILL CL WEMBLEY MIDDX

View Document

17/03/8717 March 1987 NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 GAZETTABLE DOCUMENT

View Document

07/02/877 February 1987 GAZETTABLE DOCUMENT

View Document

18/06/8618 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

18/06/8618 June 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

01/06/831 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

09/12/759 December 1975 ANNUAL RETURN MADE UP TO 18/07/75

View Document

12/08/7112 August 1971 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