CODE 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 |
|---|---|
| 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 |
| 27/05/2527 May 2025 | Change of details for Mr Joe Gibson as a person with significant control on 2025-05-21 |
| 27/05/2527 May 2025 | Change of details for Mr Joseph Dean Thornton as a person with significant control on 2025-05-21 |
| 27/05/2527 May 2025 | Director's details changed for Mr Joe Gibson on 2025-05-21 |
| 27/05/2527 May 2025 | Director's details changed for Mr Joseph Dean Thornton on 2025-05-21 |
| 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 |
| 16/05/2516 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 13/03/2513 March 2025 | Confirmation statement made on 2025-02-17 with updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-02-17 with updates |
| 19/10/2319 October 2023 | Change of share class name or designation |
| 19/10/2319 October 2023 | Particulars of variation of rights attached to shares |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 26/05/2326 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 04/03/214 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 21/05/2021 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES |
| 21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 51 ST. AUDREY AVENUE BEXLEYHEATH DA7 5DA UNITED KINGDOM |
| 21/05/2021 May 2020 | DIRECTOR APPOINTED MR JOE GIBSON |
| 21/05/2021 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE GIBSON |
| 21/05/2021 May 2020 | CESSATION OF MICHAEL RICHARD JAMES AS A PSC |
| 14/04/2014 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
| 09/08/189 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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