K & C. ELECTRICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/04/256 April 2025 Change of details for Christopher John Leaney as a person with significant control on 2025-04-06

View Document

03/04/253 April 2025 Appointment of Jennifer Elizabeth Leaney as a director on 2025-04-01

View Document

04/01/254 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

27/05/2427 May 2024 Cessation of Keith John Leaney as a person with significant control on 2024-04-06

View Document

27/05/2427 May 2024 Cessation of Lynne Mair Leaney as a person with significant control on 2024-04-06

View Document

27/05/2427 May 2024 Change of details for Christopher John Leaney as a person with significant control on 2024-04-06

View Document

21/05/2421 May 2024 Micro company accounts made up to 2024-03-31

View Document

09/01/249 January 2024 Director's details changed for Christopher John Leaney on 2021-12-06

View Document

09/01/249 January 2024 Change of details for Christopher John Leaney as a person with significant control on 2021-12-06

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LEANEY / 17/08/2020

View Document

29/08/2029 August 2020 APPOINTMENT TERMINATED, SECRETARY AMY LEANEY

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/04/196 April 2019 SECRETARY APPOINTED JENNIFER ELIZABETH LEANEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

17/05/1817 May 2018 SECRETARY APPOINTED AMY SUZANNE LEANEY

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY AMY LEANEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 SECRETARY APPOINTED AMY LEANEY

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY LYNNE LEANEY

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/147 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LEANEY / 08/12/2011

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN LEANEY / 04/01/2010

View Document

05/01/105 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LEANEY / 04/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MAIR LEANEY / 04/01/2010

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/01/0910 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 45 PENNINE WAY, HARLINGTON HAYES MIDDLESEX UB3 5LN

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

04/01/074 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information