C & S ELECTRICAL AND MECHANICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | Application to strike the company off the register |
23/12/2223 December 2022 | Notification of Susan Walker as a person with significant control on 2022-03-31 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-13 with updates |
23/12/2223 December 2022 | Change of details for Mr Christopher Dennis Walker as a person with significant control on 2022-03-31 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Change of share class name or designation |
11/05/2211 May 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-05-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/12/207 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/12/1914 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
25/10/1925 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH EMERY / 25/06/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
24/09/1824 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
01/11/171 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/12/1518 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/12/1415 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/12/1314 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/12/1215 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/12/1123 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/12/1017 December 2010 | Annual return made up to 13 December 2010 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DENNIS WALKER / 13/12/2009 |
31/12/0931 December 2009 | Annual return made up to 13 December 2009 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/12/0822 December 2008 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
10/10/0810 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
10/10/0810 October 2008 | CURRSHO FROM 31/05/2008 TO 31/05/2007 |
04/02/084 February 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/05/08 |
30/03/0730 March 2007 | NEW DIRECTOR APPOINTED |
21/03/0721 March 2007 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 1 DUNDERDALE STREET, LONGRIDGE PRESTON LANCASHIRE PR3 3WB |
15/01/0715 January 2007 | NEW SECRETARY APPOINTED |
28/12/0628 December 2006 | SECRETARY RESIGNED |
28/12/0628 December 2006 | DIRECTOR RESIGNED |
13/12/0613 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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