Advanced company searchLink opens in new window

S.E.C. ELECTRICAL LIMITED

Company number 00558175

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
01 Oct 2024 AA Total exemption full accounts made up to 30 September 2023
26 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
11 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
19 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
08 Jul 2022 TM01 Termination of appointment of Ian Shepperdson as a director on 6 June 2022
06 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
18 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
15 Apr 2021 TM01 Termination of appointment of Shane Terence Newman as a director on 15 April 2021
17 Dec 2020 AD01 Registered office address changed from Ironstone House 4 Ironstone Way Brixworth Northampton NN6 9UD England to 48 st. James Mill Road Northampton NN5 5JP on 17 December 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
03 Jul 2020 AP01 Appointment of Mr Gary Charles Gray as a director on 3 July 2020
03 Jul 2020 PSC08 Notification of a person with significant control statement
03 Jul 2020 AP01 Appointment of Mr Shane Terence Newman as a director on 3 July 2020
03 Jul 2020 TM01 Termination of appointment of Marcus Arthur Gregory Bullock as a director on 3 June 2020
03 Jul 2020 TM02 Termination of appointment of Marcus Arthur Gregory Bullock as a secretary on 3 June 2020
03 Jul 2020 PSC07 Cessation of Marcus Arthur Gregory Bullock as a person with significant control on 3 June 2020
01 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
26 Jun 2020 TM01 Termination of appointment of Andrew Savage as a director on 19 June 2020
11 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
02 Dec 2019 AD01 Registered office address changed from J R Watson &Co, Eastgate House 11 Cheyne Walk Northampton NN1 5PT to Ironstone House 4 Ironstone Way Brixworth Northampton NN6 9UD on 2 December 2019
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
28 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates