- Company Overview for CONNEXION ELECTRICAL LIMITED (01225062)
- Filing history for CONNEXION ELECTRICAL LIMITED (01225062)
- People for CONNEXION ELECTRICAL LIMITED (01225062)
- Charges for CONNEXION ELECTRICAL LIMITED (01225062)
- More for CONNEXION ELECTRICAL LIMITED (01225062)
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) |
---|---|---|---|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
04 Jul 2014 | AP01 | Appointment of Mr Muhammad Saleem Dadabhoy as a director | |
22 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | TM02 | Termination of appointment of Harold Leigh as a secretary | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
19 Oct 2011 | CH01 | Director's details changed for Mrs Maya Leigh on 1 April 2011 | |
19 Oct 2011 | CH01 | Director's details changed for Andrew Jeffrey Leigh on 1 April 2011 | |
19 Oct 2011 | CH03 | Secretary's details changed for Mr Harold Leigh on 1 April 2011 | |
04 Oct 2011 | AD01 | Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ on 4 October 2011 | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Oct 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
26 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Apr 2010 | AD01 | Registered office address changed from 99 Preston Grove Yeovil Somerset BA20 2DB on 23 April 2010 | |
21 Oct 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
24 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
03 Oct 2008 | 363a | Return made up to 21/09/08; full list of members | |
08 Jul 2008 | AA | Total exemption full accounts made up to 30 June 2007 |