KABELEC ELECTRICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-03-30 with updates |
04/03/254 March 2025 | Appointment of Mrs Charlotte Hopkins as a director on 2025-02-01 |
04/03/254 March 2025 | Appointment of Gregory Brown as a director on 2025-02-01 |
04/03/254 March 2025 | Director's details changed for Keith Ashley Brown on 2025-02-01 |
04/03/254 March 2025 | Appointment of Mr Nicholas Edward Brown as a director on 2025-02-01 |
04/03/254 March 2025 | Change of details for Mr Keith Ashley Brown as a person with significant control on 2025-02-01 |
23/12/2423 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Notification of Gregory Brown as a person with significant control on 2023-04-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-03-30 with updates |
13/05/2413 May 2024 | Termination of appointment of Dawn Brown as a secretary on 2023-04-30 |
13/05/2413 May 2024 | Notification of Nicholas Brown as a person with significant control on 2023-04-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-30 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Statement of capital following an allotment of shares on 2021-03-31 |
19/01/2219 January 2022 | Statement of capital following an allotment of shares on 2021-03-31 |
19/01/2219 January 2022 | Statement of capital following an allotment of shares on 2021-03-31 |
19/01/2219 January 2022 | Statement of capital following an allotment of shares on 2021-03-31 |
18/01/2218 January 2022 | Statement of capital following an allotment of shares on 2021-03-31 |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Registered office address changed from Westbury Court, Church Road Westbury-on-Trym Bristol BS9 3EF to 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ on 2021-12-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
30/03/1730 March 2017 | 30/03/17 STATEMENT OF CAPITAL GBP 200 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/01/1523 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/01/1321 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/02/1220 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/01/1025 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ASHLEY BROWN / 08/01/2010 |
26/01/0926 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 1 ST PAULS ROAD CLIFTON BRISTOL BS8 1LZ |
12/02/0712 February 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
16/01/0716 January 2007 | DIRECTOR RESIGNED |
16/01/0716 January 2007 | NEW DIRECTOR APPOINTED |
16/01/0716 January 2007 | NEW SECRETARY APPOINTED |
16/01/0716 January 2007 | SECRETARY RESIGNED |
16/01/0716 January 2007 | REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
08/01/078 January 2007 | 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