C & S ELECTRICAL ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Statement of affairs |
27/08/2527 August 2025 New | Resolutions |
27/08/2527 August 2025 New | Registered office address changed from Vale Studio Unit 10 Vale St. Industrial Estate Vale Street Bolton Lancashire BL2 6QF to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-08-27 |
27/08/2527 August 2025 New | Appointment of a voluntary liquidator |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-01-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-15 with no updates |
13/03/2413 March 2024 | Termination of appointment of Barbara Mary Unterberger as a secretary on 2024-03-13 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
17/12/2217 December 2022 | Total exemption full accounts made up to 2022-01-31 |
17/02/2217 February 2022 | Secretary's details changed for Mrs Barbara Mary Unterberper on 2022-02-17 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
06/02/206 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/10/1818 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/10/11 |
04/07/184 July 2018 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/08/10 |
04/07/184 July 2018 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/10/15 |
04/07/184 July 2018 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/10/14 |
04/07/184 July 2018 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/10/13 |
04/07/184 July 2018 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/10/10 |
04/07/184 July 2018 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/10/12 |
05/06/185 June 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2016 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
19/05/1719 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
30/08/1630 August 2016 | DIRECTOR APPOINTED MR STEPHEN ANDREW EDGAR |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
06/01/166 January 2016 | Annual return made up to 28 October 2015 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/03/154 March 2015 | DISS40 (DISS40(SOAD)) |
03/03/153 March 2015 | FIRST GAZETTE |
02/03/152 March 2015 | Annual return made up to 28 October 2014 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/01/1430 January 2014 | Annual return made up to 28 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
14/12/1214 December 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
11/01/1211 January 2012 | Annual return made up to 28 October 2011 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/10/1028 October 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/08/1023 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA MARY UNTERBERPER / 01/01/2010 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONINE MICHELLE EDGAR / 01/01/2010 |
23/08/1023 August 2010 | Annual return made up to 1 August 2010 with full list of shareholders |
07/04/107 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
16/10/0916 October 2009 | Annual return made up to 1 August 2009 with full list of shareholders |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
17/11/0817 November 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN EDGAR |
17/11/0817 November 2008 | DIRECTOR APPOINTED ANTONINE MICHELLE EDGAR |
17/11/0817 November 2008 | SECRETARY APPOINTED BARBARA MARY UNTERBERPER |
17/11/0817 November 2008 | APPOINTMENT TERMINATED SECRETARY ANTONINE EDGAR |
17/11/0817 November 2008 | REGISTERED OFFICE CHANGED ON 17/11/2008 FROM, 5-7 NEW ROAD, RADCLIFFE, MANCHESTER, LANCASHIRE, M26 1LS |
23/09/0823 September 2008 | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08 |
16/07/0716 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
09/08/069 August 2006 | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | NEW DIRECTOR APPOINTED |
10/10/0510 October 2005 | NEW DIRECTOR APPOINTED |
28/09/0528 September 2005 | SECRETARY RESIGNED |
28/09/0528 September 2005 | NEW SECRETARY APPOINTED |
28/09/0528 September 2005 | DIRECTOR RESIGNED |
01/08/051 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C & S ELECTRICAL ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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