CURRENT SOLUTIONS ELECTRICAL LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-02-27

View Document

29/05/2429 May 2024 Amended micro company accounts made up to 2023-02-27

View Document

02/04/242 April 2024 Director's details changed for Mr David Paul Stoughton on 2024-03-28

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-26 with updates

View Document

29/03/2429 March 2024 Change of details for Mr David Paul Stoughton as a person with significant control on 2024-03-28

View Document

29/03/2429 March 2024 Termination of appointment of Peter Samuel Symmons as a secretary on 2024-03-28

View Document

29/03/2429 March 2024 Notification of Mark John Wilmot as a person with significant control on 2024-03-28

View Document

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

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mr David Paul Stoughton on 2024-02-27

View Document

27/02/2427 February 2024 Change of details for Mr David Paul Stoughton as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mark John Wilmot on 2024-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

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

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-26 with updates

View Document

12/09/2212 September 2022 Micro company accounts made up to 2022-02-28

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

17/07/1717 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/05/155 May 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL STOUGHTON / 02/12/2013

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/03/1328 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/03/1226 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/04/1112 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN WILMOT / 24/02/2010

View Document

16/04/1016 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL STOUGHTON / 24/02/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 SECRETARY APPOINTED PETER SAMUEL SYMMONS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MARK JOHN WILMOT

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED DAVID PAUL STOUGHTON

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

26/02/0826 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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