A C V ELEVATOR ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Total exemption full accounts made up to 2025-03-31 |
26/06/2526 June 2025 | Confirmation statement made on 2025-06-26 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/11/2419 November 2024 | Notification of Sujin Cho as a person with significant control on 2024-11-19 |
19/11/2419 November 2024 | Change of details for Mr Adam Charles Vickery as a person with significant control on 2024-11-19 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2024-03-31 |
29/06/2429 June 2024 | Confirmation statement made on 2024-06-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Termination of appointment of Dean Charles Vickery as a secretary on 2021-06-26 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
26/04/2126 April 2021 | Registered office address changed from , 74 Salisbury Road, Heath Park, Romford, Essex, RM2 5TP to The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on 2021-04-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CHARLES VICKERY |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
26/06/1626 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | CURRSHO FROM 30/06/2016 TO 31/03/2016 |
07/01/167 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
25/03/1525 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
03/10/143 October 2014 | 28/09/14 STATEMENT OF CAPITAL GBP 100 |
02/10/142 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUJIN HO / 28/09/2014 |
01/10/141 October 2014 | DIRECTOR APPOINTED MS SUJIN HO |
04/09/144 September 2014 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW |
04/09/144 September 2014 | Registered office address changed from , 14 Broadway, Rainham, Essex, RM13 9YW to The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on 2014-09-04 |
04/09/144 September 2014 | SECRETARY APPOINTED MR DEAN CHARLES VICKERY |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
26/06/1226 June 2012 | DIRECTOR APPOINTED MR ADAM CHARLES MARCO VICKERY |
21/06/1221 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/06/1221 June 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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