CES ELECTRICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-12 with updates |
12/08/2512 August 2025 New | Statement of capital following an allotment of shares on 2025-07-15 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
20/05/2420 May 2024 | Director's details changed for Mr Paul David Lee on 2024-05-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
03/08/233 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Cessation of Jacqueline Lee as a person with significant control on 2023-03-01 |
08/03/238 March 2023 | Confirmation statement made on 2023-01-24 with updates |
08/03/238 March 2023 | Termination of appointment of Jacqueline Bernadette Lee as a secretary on 2023-03-01 |
08/03/238 March 2023 | Termination of appointment of Jacqueline Bernadette Lee as a director on 2023-03-01 |
22/02/2322 February 2023 | Cancellation of shares. Statement of capital on 2022-10-12 |
22/02/2322 February 2023 | Purchase of own shares. |
14/10/2214 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/07/2024 July 2020 | DIRECTOR APPOINTED MR PAUL DAVID LEE |
10/07/2010 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
12/09/1912 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/01/1926 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
11/10/1811 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
21/10/1721 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM UNIT 29 NORTHAMPTON ROAD BLISWORTH NORTHAMPTON NN7 3DW |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM THE COTSWOLDS MILLFIELD LANE CADDINGTON LUTON LU1 4AR ENGLAND |
26/01/1626 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
17/11/1517 November 2015 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 59 UNION STREET DUNSTABLE BEDS LU6 1EX |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/01/1424 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/01/1328 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/01/1227 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/01/1124 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
17/09/1017 September 2010 | 31/03/10 TOTAL EXEMPTION FULL |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BERNADETTE LEE / 24/01/2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE / 24/01/2010 |
25/01/1025 January 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
09/11/099 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 59 UNION STREET DUNSTABLE BEDS LU6 1EX |
16/04/0916 April 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 21 MANOR ROAD CADDINGTON BEDS LU1 4EE |
11/02/0811 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09 |
11/02/0811 February 2008 | DIRECTOR RESIGNED |
11/02/0811 February 2008 | SECRETARY RESIGNED |
11/02/0811 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/02/0811 February 2008 | NEW DIRECTOR APPOINTED |
25/01/0825 January 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/01/0824 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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