CPC ELECTRICAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Compulsory strike-off action has been suspended |
18/07/2518 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
02/04/252 April 2025 | Director's details changed for Mr David Christopher Hill on 2025-04-02 |
02/04/252 April 2025 | Change of details for Mr David Christopher Hill as a person with significant control on 2025-04-02 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
11/12/2411 December 2024 | Director's details changed for Mr David Christopher Hill on 2024-12-10 |
11/12/2411 December 2024 | Change of details for Mr David Christopher Hill as a person with significant control on 2024-12-10 |
22/01/2422 January 2024 | Confirmation statement made on 2023-12-09 with no updates |
18/01/2418 January 2024 | Micro company accounts made up to 2023-04-04 |
10/04/2310 April 2023 | Confirmation statement made on 2022-12-09 with no updates |
04/04/234 April 2023 | Annual accounts for year ending 04 Apr 2023 |
02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Micro company accounts made up to 2022-04-04 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
04/04/224 April 2022 | Annual accounts for year ending 04 Apr 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
04/04/214 April 2021 | Annual accounts for year ending 04 Apr 2021 |
03/01/203 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 04/04/19 |
04/04/194 April 2019 | Annual accounts for year ending 04 Apr 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 04/04/18 |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 04/04/17 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
22/12/1722 December 2017 | PREVSHO FROM 05/04/2017 TO 04/04/2017 |
04/04/174 April 2017 | Annual accounts for year ending 04 Apr 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
05/01/165 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
10/12/1410 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 5 April 2013 |
21/11/1321 November 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 21 DUKES WAY BERKHAMSTED HERTFORDSHIRE HP4 1JP UNITED KINGDOM |
07/01/137 January 2013 | 05/04/12 TOTAL EXEMPTION FULL |
20/11/1220 November 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
08/11/118 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
07/11/117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HILL / 07/11/2011 |
07/11/117 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HILL / 07/11/2011 |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
16/11/1016 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 22 GLADSTONE ROAD CHESHAM BUCKINGHAMSHIRE HP5 3AD |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
05/01/105 January 2010 | Annual return made up to 10 October 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HILL / 04/01/2010 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
07/11/087 November 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | APPOINTMENT TERMINATED DIRECTOR NIGEL MAGENNIS |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
13/11/0613 November 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
25/10/0625 October 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 05/04/07 |
06/04/066 April 2006 | NEW SECRETARY APPOINTED |
06/04/066 April 2006 | SECRETARY RESIGNED |
10/10/0510 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/10/0510 October 2005 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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