CURRENT AFFAIRS ELECTRICAL CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/05/2515 May 2025 | Purchase of own shares. |
| 08/04/258 April 2025 | Cancellation of shares. Statement of capital on 2025-03-04 |
| 07/03/257 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 27/02/2527 February 2025 | Confirmation statement made on 2025-01-27 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 13/06/2413 June 2024 | Resolutions |
| 13/06/2413 June 2024 | Resolutions |
| 13/06/2413 June 2024 | Resolutions |
| 13/06/2413 June 2024 | Resolutions |
| 13/06/2413 June 2024 | Memorandum and Articles of Association |
| 13/06/2413 June 2024 | Resolutions |
| 13/06/2413 June 2024 | Resolutions |
| 11/06/2411 June 2024 | Purchase of own shares. |
| 15/05/2415 May 2024 | Cancellation of shares. Statement of capital on 2024-04-24 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-27 with updates |
| 29/01/2429 January 2024 | Cessation of Steven Antony Markiewicz as a person with significant control on 2023-12-05 |
| 29/01/2429 January 2024 | Notification of Current Affairs Data Contractors Limited as a person with significant control on 2023-12-05 |
| 29/01/2429 January 2024 | Cessation of Jeannette Eileen Lahr Markiewicz as a person with significant control on 2023-12-05 |
| 22/12/2322 December 2023 | Registration of charge 027796330002, created on 2023-12-05 |
| 04/12/234 December 2023 | Total exemption full accounts made up to 2023-06-30 |
| 11/09/2311 September 2023 | Resolutions |
| 11/09/2311 September 2023 | Sub-division of shares on 2023-08-31 |
| 11/09/2311 September 2023 | Memorandum and Articles of Association |
| 11/09/2311 September 2023 | Resolutions |
| 11/09/2311 September 2023 | Resolutions |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 15/05/2315 May 2023 | Purchase of own shares. |
| 28/03/2328 March 2023 | Cancellation of shares. Statement of capital on 2023-03-17 |
| 17/03/2317 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-01-27 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 21/02/2221 February 2022 | Total exemption full accounts made up to 2021-06-30 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-01-27 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/01/2129 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
| 19/12/1919 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
| 04/12/184 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
| 05/12/175 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/03/1727 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027796330001 |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 21/10/1621 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 027796330001 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/01/1628 January 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 11/02/1511 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 17/02/1417 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
| 31/01/1331 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
| 10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 08/12/128 December 2012 | 01/07/10 STATEMENT OF CAPITAL GBP 107 |
| 09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 08/02/128 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
| 18/03/1118 March 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 01/04/101 April 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 |
| 05/02/105 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEANNETTE MARKIEWICZ / 01/10/2009 |
| 28/01/1028 January 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARKIEWICZ / 01/10/2009 |
| 16/04/0916 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 16/02/0916 February 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
| 28/04/0828 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
| 16/01/0816 January 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
| 22/03/0722 March 2007 | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
| 07/12/067 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
| 08/08/068 August 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 30/01/0630 January 2006 | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
| 11/01/0611 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
| 30/12/0430 December 2004 | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
| 23/12/0423 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
| 15/01/0415 January 2004 | FULL ACCOUNTS MADE UP TO 30/06/03 |
| 12/01/0412 January 2004 | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
| 27/04/0327 April 2003 | FULL ACCOUNTS MADE UP TO 30/06/02 |
| 11/02/0311 February 2003 | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS |
| 12/03/0212 March 2002 | RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS |
| 19/12/0119 December 2001 | FULL ACCOUNTS MADE UP TO 30/06/01 |
| 10/01/0110 January 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
| 08/01/018 January 2001 | RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS |
| 28/04/0028 April 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
| 18/01/0018 January 2000 | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
| 03/02/993 February 1999 | RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS |
| 15/12/9815 December 1998 | FULL ACCOUNTS MADE UP TO 30/06/98 |
| 10/02/9810 February 1998 | RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS |
| 22/10/9722 October 1997 | FULL ACCOUNTS MADE UP TO 30/06/97 |
| 05/03/975 March 1997 | RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS |
| 28/06/9628 June 1996 | RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS |
| 13/06/9613 June 1996 | ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97 |
| 07/06/967 June 1996 | FULL ACCOUNTS MADE UP TO 30/04/96 |
| 01/06/961 June 1996 | ACC. REF. DATE SHORTENED FROM 30/06/96 TO 30/04/96 |
| 03/05/963 May 1996 | FULL ACCOUNTS MADE UP TO 30/06/95 |
| 11/04/9611 April 1996 | REGISTERED OFFICE CHANGED ON 11/04/96 FROM: 2 PRIDECOURT 80 WHITE LION STREET LONDON N1 9PF |
| 17/01/9517 January 1995 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 17/01/9517 January 1995 | RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 24/11/9424 November 1994 | EXEMPTION FROM APPOINTING AUDITORS 26/10/94 |
| 24/11/9424 November 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94 |
| 10/02/9410 February 1994 | RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS |
| 12/07/9312 July 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
| 05/02/935 February 1993 | REGISTERED OFFICE CHANGED ON 05/02/93 FROM: 46A SYON LANE OSTERLEY MIDDX TW7 5NG |
| 05/02/935 February 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 05/02/935 February 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 14/01/9314 January 1993 | Incorporation |
| 14/01/9314 January 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 14/01/9314 January 1993 | Incorporation |
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