CSS ELECTRICAL LTD.
Company Documents
| Date | Description |
|---|---|
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 21/02/2321 February 2023 | Compulsory strike-off action has been discontinued |
| 21/02/2321 February 2023 | Compulsory strike-off action has been discontinued |
| 19/02/2319 February 2023 | Total exemption full accounts made up to 2021-09-30 |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 07/02/237 February 2023 | Change of details for Mr David John Cox as a person with significant control on 2022-02-23 |
| 07/02/237 February 2023 | Notification of Emma Cox as a person with significant control on 2022-02-23 |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
| 04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
| 03/10/223 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2020-09-30 |
| 08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
| 08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
| 07/10/217 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 3 OAKTREE CLOSE BRYNNA PONTYCLUN MID GLAMORGAN CF72 9GT |
| 30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
| 11/09/1911 September 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 10/09/1910 September 2019 | DISS40 (DISS40(SOAD)) |
| 07/09/197 September 2019 | 30/09/17 TOTAL EXEMPTION FULL |
| 03/09/193 September 2019 | FIRST GAZETTE |
| 02/11/182 November 2018 | DIRECTOR APPOINTED MR ALLAN PAUL THOMAS |
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
| 20/12/1720 December 2017 | DISS40 (DISS40(SOAD)) |
| 19/12/1719 December 2017 | FIRST GAZETTE |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 02/12/162 December 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
| 05/10/165 October 2016 | DISS40 (DISS40(SOAD)) |
| 30/08/1630 August 2016 | FIRST GAZETTE |
| 03/05/163 May 2016 | DIRECTOR APPOINTED MRS EMMA JAYNE COX |
| 26/12/1526 December 2015 | DISS40 (DISS40(SOAD)) |
| 23/12/1523 December 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
| 22/12/1522 December 2015 | FIRST GAZETTE |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 30/09/1430 September 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
| 04/08/144 August 2014 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM INSCAPES YARD WYNDHAM CLOSE BRACKLA INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 2AN WALES |
| 05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 09/10/139 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
| 26/09/1226 September 2012 | 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