C ANDERSON ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-02-13 with updates

View Document

12/11/2112 November 2021 Voluntary strike-off action has been suspended

View Document

12/11/2112 November 2021 Voluntary strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 Application to strike the company off the register

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

04/10/214 October 2021 Previous accounting period extended from 2021-03-31 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/06/209 June 2020 APPOINTMENT TERMINATED, SECRETARY CLIFF ANDERSON

View Document

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

09/05/199 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 11 AMBERSIDE WOOD LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP UNITED KINGDOM

View Document

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

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

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

View Accounts

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ANDERSON / 01/11/2015

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CLIFF ANDERSON / 01/11/2015

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 30 HIGH STREET WELWYN HERTS AL6 9EQ

View Document

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

View Accounts

03/03/153 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 SECRETARY APPOINTED MR CLIFF ANDERSON

View Document

28/02/1128 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ANDERSON / 13/02/2011

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ANDERSON / 28/02/2010

View Document

01/03/101 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATE, DIRECTOR NICHOLA ANDERSON LOGGED FORM

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 48 MILL LANE WELWYN HERTFORDSHIRE AL6 9ES UNITED KINGDOM

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ANDERSON / 13/02/2008

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 30 HIGH STREET WELWYN HERTFORDSHIRE AL6 9EQ

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY NICHOLA ANDERSON

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 48 MILL LANE WELWYN HERTFORDSHIRE AL6 9ES

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED CLIFFORD ANDERSON

View Document

17/04/0817 April 2008 SECRETARY APPOINTED NICHOLA ANDERSON

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 11, QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LS

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

13/02/0813 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