CSE INDUSTRIAL ELECTRICAL DISTRIBUTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Miss Mary-Anne Keates on 2025-08-05

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Director's details changed

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Cessation of Julie Legrys as a person with significant control on 2020-08-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 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

07/01/207 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM UNIT 4 WESSEX ROAD BOURNE END BUCKINGHAMSHIRE SL8 5DT

View Document

24/08/1524 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 AUDITOR'S RESIGNATION

View Document

07/11/137 November 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

11/10/1311 October 2013 SECTION 519

View Document

23/08/1323 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/09/1220 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARY ANNE KEATES / 01/04/2011

View Document

23/08/1123 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LE GRYS

View Document

27/06/1127 June 2011 01/04/11 STATEMENT OF CAPITAL GBP 10000

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 19 NORTHDOWN ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0LG UNITED KINGDOM

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MARY ANNE KEATES

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED JOHN LE GRYS

View Document

15/11/1015 November 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

13/08/1013 August 2010 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