CURRENT SOLUTIONS ELECTRICAL LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
19/11/2419 November 2024 | Micro company accounts made up to 2024-02-27 |
29/05/2429 May 2024 | Amended micro company accounts made up to 2023-02-27 |
02/04/242 April 2024 | Director's details changed for Mr David Paul Stoughton on 2024-03-28 |
02/04/242 April 2024 | Confirmation statement made on 2024-02-26 with updates |
29/03/2429 March 2024 | Change of details for Mr David Paul Stoughton as a person with significant control on 2024-03-28 |
29/03/2429 March 2024 | Termination of appointment of Peter Samuel Symmons as a secretary on 2024-03-28 |
29/03/2429 March 2024 | Notification of Mark John Wilmot as a person with significant control on 2024-03-28 |
27/03/2427 March 2024 | Registered office address changed from 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA England to 3 Hillside Close Shillington Hitchin SG5 3NN on 2024-03-27 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-02-27 |
27/02/2427 February 2024 | Director's details changed for Mr David Paul Stoughton on 2024-02-27 |
27/02/2427 February 2024 | Change of details for Mr David Paul Stoughton as a person with significant control on 2024-02-27 |
27/02/2427 February 2024 | Director's details changed for Mark John Wilmot on 2024-02-27 |
27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
30/11/2330 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
27/04/2327 April 2023 | Registered office address changed from 3, Lippitts Hill Luton Beds LU2 7YN to 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA on 2023-04-27 |
04/04/234 April 2023 | Confirmation statement made on 2023-02-26 with updates |
12/09/2212 September 2022 | Micro company accounts made up to 2022-02-28 |
16/11/2116 November 2021 | Micro company accounts made up to 2021-02-28 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
22/05/1822 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
17/07/1717 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
10/03/1610 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/05/155 May 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/03/1411 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL STOUGHTON / 02/12/2013 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/03/1328 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
26/03/1226 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
12/04/1112 April 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN WILMOT / 24/02/2010 |
16/04/1016 April 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL STOUGHTON / 24/02/2010 |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | SECRETARY APPOINTED PETER SAMUEL SYMMONS |
11/03/0811 March 2008 | DIRECTOR APPOINTED MARK JOHN WILMOT |
11/03/0811 March 2008 | DIRECTOR APPOINTED DAVID PAUL STOUGHTON |
27/02/0827 February 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
27/02/0827 February 2008 | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD |
26/02/0826 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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