C & S ELECTRICAL ENGINEERING LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewStatement of affairs

View Document

27/08/2527 August 2025 NewResolutions

View Document

27/08/2527 August 2025 NewRegistered 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

View Document

27/08/2527 August 2025 NewAppointment of a voluntary liquidator

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

13/03/2413 March 2024 Termination of appointment of Barbara Mary Unterberger as a secretary on 2024-03-13

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

17/12/2217 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Secretary's details changed for Mrs Barbara Mary Unterberper on 2022-02-17

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

06/02/206 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/10/11

View Document

04/07/184 July 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/08/10

View Document

04/07/184 July 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/10/15

View Document

04/07/184 July 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/10/14

View Document

04/07/184 July 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/10/13

View Document

04/07/184 July 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/10/10

View Document

04/07/184 July 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/10/12

View Document

05/06/185 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2016

View Document

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

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

19/05/1719 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR STEPHEN ANDREW EDGAR

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 28 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

02/03/152 March 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA MARY UNTERBERPER / 01/01/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONINE MICHELLE EDGAR / 01/01/2010

View Document

23/08/1023 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/10/0916 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN EDGAR

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED ANTONINE MICHELLE EDGAR

View Document

17/11/0817 November 2008 SECRETARY APPOINTED BARBARA MARY UNTERBERPER

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY ANTONINE EDGAR

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM, 5-7 NEW ROAD, RADCLIFFE, MANCHESTER, LANCASHIRE, M26 1LS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 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