CODE ELECTRICAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Registered office address changed from Fuel Tank Business Centre Creekside London Greater London SE8 3DX England to B06 Fuel Tank Business Centre Creekside London Greater London SE8 3DX on 2025-05-29

View Document

27/05/2527 May 2025 Change of details for Mr Joe Gibson as a person with significant control on 2025-05-21

View Document

27/05/2527 May 2025 Change of details for Mr Joseph Dean Thornton as a person with significant control on 2025-05-21

View Document

27/05/2527 May 2025 Director's details changed for Mr Joe Gibson on 2025-05-21

View Document

27/05/2527 May 2025 Director's details changed for Mr Joseph Dean Thornton on 2025-05-21

View Document

23/05/2523 May 2025 Registered office address changed from 6 Devonshire Road Eltham London SE9 4QP United Kingdom to Fuel Tank Business Centre Creekside London Greater London SE8 3DX on 2025-05-23

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-17 with updates

View Document

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

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

19/10/2319 October 2023 Change of share class name or designation

View Document

19/10/2319 October 2023 Particulars of variation of rights attached to shares

View Document

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

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

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

View Accounts

04/03/214 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 51 ST. AUDREY AVENUE BEXLEYHEATH DA7 5DA UNITED KINGDOM

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR JOE GIBSON

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE GIBSON

View Document

21/05/2021 May 2020 CESSATION OF MICHAEL RICHARD JAMES AS A PSC

View Document

14/04/2014 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

09/08/189 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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