COMPLETE ELECTRICAL SOLUTIONS (UK) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Registered office address changed from Unit 9 Darwin House Innovation Centre Second Avenue Pensnett Trading Estate Kingswinford DY6 7YB England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2025-04-30 |
| 22/04/2522 April 2025 | Appointment of a voluntary liquidator |
| 22/04/2522 April 2025 | Resolutions |
| 22/04/2522 April 2025 | Statement of affairs |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 31/12/2331 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
| 02/08/232 August 2023 | Appointment of Mr Stephen Anthony Woodland as a director on 2023-08-02 |
| 02/08/232 August 2023 | Termination of appointment of Christopher Richard Smith as a director on 2023-08-02 |
| 02/08/232 August 2023 | Registered office address changed from Seighford Hall Clanford Road Seighford Stafford ST18 9NL England to Unit 9 Darwin House Innovation Centre Second Avenue Pensnett Trading Estate Kingswinford DY6 7YB on 2023-08-02 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 01/02/231 February 2023 | Termination of appointment of Daniel Paul Bytheway as a director on 2023-01-31 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 02/12/222 December 2022 | Registered office address changed from 1 Wordsley Green Shopping Centre Stourbridge West Midlands DY8 5PD England to Seighford Hall Clanford Road Seighford Stafford ST18 9NL on 2022-12-02 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 10/07/2110 July 2021 | Confirmation statement made on 2021-07-10 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/06/204 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
| 25/10/1925 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
| 13/08/1813 August 2018 | CESSATION OF ANTHONY DAVID SMITH AS A PSC |
| 13/08/1813 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CES UK HOLDINGS LTD |
| 07/08/187 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | 31/01/18 STATEMENT OF CAPITAL GBP 130 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
| 06/07/176 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
| 09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/06/1624 June 2016 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM BUILDING 12 BAY 2 FIRST AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7TJ |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/03/1614 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
| 06/08/156 August 2015 | 31/07/15 STATEMENT OF CAPITAL GBP 126 |
| 04/08/154 August 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 |
| 17/03/1517 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/03/1418 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
| 11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/10/138 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MARGARET BRIDGWOOD |
| 07/08/137 August 2013 | SUB-DIVISION 12/07/13 |
| 19/03/1319 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
| 09/03/139 March 2013 | REGISTERED OFFICE CHANGED ON 09/03/2013 FROM BAY 2 BUILDING 12 OFF 1ST AVENUE PENSNETT TRADING ESTATE DUDLEY WEST MIDLANDS DY6 7PP |
| 01/02/131 February 2013 | COMPANY NAME CHANGED ELECTRITE LIMITED CERTIFICATE ISSUED ON 01/02/13 |
| 13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/07/1211 July 2012 | DIRECTOR APPOINTED MRS MARGARET ANNE BRIDGWOOD |
| 20/03/1220 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
| 28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/03/1114 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
| 14/03/1114 March 2011 | 10/03/11 STATEMENT OF CAPITAL GBP 123 |
| 10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID SMITH / 02/10/2009 |
| 17/03/1017 March 2010 | 10/03/10 STATEMENT OF CAPITAL GBP 105 |
| 17/03/1017 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/03/0920 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
| 29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 19/08/0819 August 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
| 11/04/0711 April 2007 | REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 9 WODEN CLOSE WOMBOURNE WOLVERHAMPTON WV5 8BQ |
| 14/03/0714 March 2007 | 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