CONTROL & ELECTRICAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/01/2517 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 03/12/243 December 2024 | Confirmation statement made on 2024-11-20 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/12/234 December 2023 | Confirmation statement made on 2023-11-20 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/02/232 February 2023 | Total exemption full accounts made up to 2022-03-31 |
| 22/12/2222 December 2022 | Previous accounting period shortened from 2022-06-30 to 2022-03-31 |
| 20/11/2220 November 2022 | Confirmation statement made on 2022-11-20 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Registered office address changed from 29 Brodley Close Brodley Close Hipperholme Halifax HX3 8LS England to 29 Brodley Close Hipperholme Halifax HX3 8LS on 2021-12-23 |
| 18/12/2118 December 2021 | Registered office address changed from Unit 7 High Mill Business Park High Street Morley Leeds West Yorkshire LS27 0BU to 29 Brodley Close Brodley Close Hipperholme Halifax HX3 8LS on 2021-12-18 |
| 10/12/2110 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-11-20 with no updates |
| 20/07/2120 July 2021 | Previous accounting period extended from 2020-12-31 to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 04/09/204 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/11/1920 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH PULLAN |
| 20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
| 20/11/1920 November 2019 | CESSATION OF DEBORAH PULLAN AS A PSC |
| 10/09/1910 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 20/11/1820 November 2018 | APPOINTMENT TERMINATED, DIRECTOR SANDRA BATTY |
| 20/11/1820 November 2018 | CESSATION OF SANDRA BATTY AS A PSC |
| 20/11/1820 November 2018 | CESSATION OF PAUL ANTHONY BATTY AS A PSC |
| 20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
| 20/11/1820 November 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL BATTY |
| 10/05/1810 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 24/04/1824 April 2018 | 09/03/18 STATEMENT OF CAPITAL GBP 133 |
| 09/04/189 April 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 23/02/1823 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
| 28/02/1728 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/11/1523 November 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
| 13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/11/1424 November 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
| 08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 16/12/1316 December 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
| 10/12/1310 December 2013 | DIRECTOR APPOINTED MRS SANDRA BATTY |
| 10/12/1310 December 2013 | DIRECTOR APPOINTED MRS DEBORAH PULLAN |
| 09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 21/11/1221 November 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
| 18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 21/11/1121 November 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
| 16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 29/11/1029 November 2010 | Annual return made up to 20 November 2010 with full list of shareholders |
| 27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BATTY / 18/12/2009 |
| 18/12/0918 December 2009 | Annual return made up to 20 November 2009 with full list of shareholders |
| 18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW PULLAN / 18/12/2009 |
| 16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 27/02/0927 February 2009 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
| 18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 18/04/0818 April 2008 | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
| 02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 14/03/0714 March 2007 | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
| 31/08/0631 August 2006 | £ IC 299/266 22/12/05 £ SR 33@1=33 |
| 11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 02/02/062 February 2006 | DIRECTOR RESIGNED |
| 02/02/062 February 2006 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 22/12/0522 December 2005 | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
| 11/07/0511 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 08/12/048 December 2004 | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
| 05/08/045 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 14/12/0314 December 2003 | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS |
| 10/09/0310 September 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 |
| 10/09/0310 September 2003 | REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX |
| 09/07/039 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/01/0327 January 2003 | SECRETARY RESIGNED |
| 27/01/0327 January 2003 | DIRECTOR RESIGNED |
| 09/01/039 January 2003 | NEW DIRECTOR APPOINTED |
| 09/01/039 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 09/01/039 January 2003 | NEW DIRECTOR APPOINTED |
| 06/01/036 January 2003 | COMPANY NAME CHANGED GWECO 190 LIMITED CERTIFICATE ISSUED ON 06/01/03 |
| 20/11/0220 November 2002 | 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