CUSTOM ELECTRONICS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Appointment of Ms Victoria Lee Leptourgos as a director on 2023-07-07

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

04/10/224 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Registered office address changed from C/O Keens Shay Keens Limited 5 Gernon Walk Letchworth Garden City Hertfordshire SG6 3HW to 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2021-08-02

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEPHEN BANKS / 22/06/2016

View Document

23/06/1623 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ROGER STEPHEN BANKS / 22/06/2016

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM C/O KEENS SHAY KEENS LETCHWORTH 5 GERNON WALK LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3HW

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR PHILIP BANKS

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER STEPHEN BANKS / 21/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEPHEN BANKS / 21/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN MULVANEY

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER BANKS / 23/06/2008

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 5 LEYS AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3EA

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 21/06/04; NO CHANGE OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 21/06/03; NO CHANGE OF MEMBERS

View Document

05/08/025 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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