CPC ELECTRICAL SOLUTIONS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

02/04/252 April 2025 Director's details changed for Mr David Christopher Hill on 2025-04-02

View Document

02/04/252 April 2025 Change of details for Mr David Christopher Hill as a person with significant control on 2025-04-02

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

11/12/2411 December 2024 Director's details changed for Mr David Christopher Hill on 2024-12-10

View Document

11/12/2411 December 2024 Change of details for Mr David Christopher Hill as a person with significant control on 2024-12-10

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-04

View Document

10/04/2310 April 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

04/04/234 April 2023 Annual accounts for year ending 04 Apr 2023

View Accounts

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-04-04

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/19

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/18

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

22/12/1722 December 2017 PREVSHO FROM 05/04/2017 TO 04/04/2017

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/01/165 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/12/1410 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

21/11/1321 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 21 DUKES WAY BERKHAMSTED HERTFORDSHIRE HP4 1JP UNITED KINGDOM

View Document

07/01/137 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/11/118 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HILL / 07/11/2011

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HILL / 07/11/2011

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/11/1016 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 22 GLADSTONE ROAD CHESHAM BUCKINGHAMSHIRE HP5 3AD

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/01/105 January 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HILL / 04/01/2010

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL MAGENNIS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

25/10/0625 October 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 05/04/07

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

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