CSC ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from Hedgerows Rugby Road Lower Harlestone Northampton NN7 4ER United Kingdom to Unit 10 Mobbs Miler House Ardington Road Northampton NN1 5LP on 2025-07-10

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/10/2221 October 2022 Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ United Kingdom to Hedgerows Rugby Road Lower Harlestone Northampton NN7 4ER on 2022-10-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL CROUCH

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 9A LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ ENGLAND

View Document

19/12/1719 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG COTTON / 01/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CROUCH / 01/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 2 TRINITY AVENUE NORTHAMPTON NN2 6JJ

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALANA COTTON

View Document

07/07/157 July 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM C/O CRAIG COTTON 29 ABBEY ROAD NORTHAMPTON NN4 8EY

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALANA COTTON / 01/12/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR DANIEL CROUCH

View Document

02/07/142 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DISS40 (DISS40(SOAD))

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MRS ALANA COTTON

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 FIRST GAZETTE

View Document

30/07/1330 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/129 May 2012 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