CURRENT AFFAIRS ELECTRICAL CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Purchase of own shares.

View Document

08/04/258 April 2025 Cancellation of shares. Statement of capital on 2025-03-04

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Memorandum and Articles of Association

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

11/06/2411 June 2024 Purchase of own shares.

View Document

15/05/2415 May 2024 Cancellation of shares. Statement of capital on 2024-04-24

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

29/01/2429 January 2024 Cessation of Steven Antony Markiewicz as a person with significant control on 2023-12-05

View Document

29/01/2429 January 2024 Notification of Current Affairs Data Contractors Limited as a person with significant control on 2023-12-05

View Document

29/01/2429 January 2024 Cessation of Jeannette Eileen Lahr Markiewicz as a person with significant control on 2023-12-05

View Document

22/12/2322 December 2023 Registration of charge 027796330002, created on 2023-12-05

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Sub-division of shares on 2023-08-31

View Document

11/09/2311 September 2023 Memorandum and Articles of Association

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Purchase of own shares.

View Document

28/03/2328 March 2023 Cancellation of shares. Statement of capital on 2023-03-17

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/01/2129 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

04/12/184 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

05/12/175 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027796330001

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027796330001

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/02/1511 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/02/1417 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1331 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/12/128 December 2012 01/07/10 STATEMENT OF CAPITAL GBP 107

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/02/128 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

18/03/1118 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/04/101 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANNETTE MARKIEWICZ / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARKIEWICZ / 01/10/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/08/068 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0630 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/06/961 June 1996 ACC. REF. DATE SHORTENED FROM 30/06/96 TO 30/04/96

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/04/9611 April 1996 REGISTERED OFFICE CHANGED ON 11/04/96 FROM: 2 PRIDECOURT 80 WHITE LION STREET LONDON N1 9PF

View Document

17/01/9517 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE 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

24/11/9424 November 1994 EXEMPTION FROM APPOINTING AUDITORS 26/10/94

View Document

24/11/9424 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/02/935 February 1993 REGISTERED OFFICE CHANGED ON 05/02/93 FROM: 46A SYON LANE OSTERLEY MIDDX TW7 5NG

View Document

05/02/935 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 Incorporation

View Document

14/01/9314 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9314 January 1993 Incorporation

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