- Company Overview for CONTACT ELECTRICAL (NORWICH) LTD (04285868)
- Filing history for CONTACT ELECTRICAL (NORWICH) LTD (04285868)
- People for CONTACT ELECTRICAL (NORWICH) LTD (04285868)
- Charges for CONTACT ELECTRICAL (NORWICH) LTD (04285868)
- More for CONTACT ELECTRICAL (NORWICH) LTD (04285868)
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) |
---|---|---|---|
25 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with updates | |
11 Jul 2024 | MR01 | Registration of charge 042858680003, created on 4 July 2024 | |
14 May 2024 | PSC07 | Cessation of Dls Holdings Ltd as a person with significant control on 26 April 2024 | |
14 May 2024 | PSC02 | Notification of Contact Electrical Holdings Ltd as a person with significant control on 26 April 2024 | |
14 May 2024 | PSC07 | Cessation of Contact Engineering Design Services Ltd as a person with significant control on 26 April 2024 | |
14 May 2024 | AP01 | Appointment of Mr Leon Nathaniel Hudson as a director on 26 April 2024 | |
14 May 2024 | AP01 | Appointment of Mr Ashley Shaun Manning as a director on 26 April 2024 | |
14 May 2024 | TM01 | Termination of appointment of Mark George Eames as a director on 26 April 2024 | |
14 May 2024 | TM02 | Termination of appointment of Mark George Eames as a secretary on 26 April 2024 | |
14 May 2024 | PSC02 | Notification of Dls Holdings Ltd as a person with significant control on 19 January 2023 | |
14 May 2024 | PSC07 | Cessation of David Leslie Seaman as a person with significant control on 19 January 2023 | |
26 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Feb 2023 | CH01 | Director's details changed for Mr David Leslie Seaman on 2 February 2023 | |
02 Feb 2023 | PSC04 | Change of details for Mr David Seaman as a person with significant control on 2 February 2023 | |
23 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 May 2022 | PSC04 | Change of details for Mr David Seaman as a person with significant control on 12 April 2022 | |
18 May 2022 | PSC05 | Change of details for Contact Engineering Design Services Ltd as a person with significant control on 12 April 2022 | |
18 May 2022 | CH01 | Director's details changed for Mr David Seaman on 12 April 2022 | |
18 May 2022 | CH03 | Secretary's details changed for Mr Mark George Eames on 12 April 2022 | |
18 May 2022 | CH01 | Director's details changed for Mr Mark George Eames on 12 April 2022 | |
18 May 2022 | CH01 | Director's details changed for Susan Margaret Mowser on 12 April 2022 | |
18 May 2022 | AD01 | Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY to The Guard House Hudson Close Rackheath Industrial Estate Norwich Norfolk NR13 6NW on 18 May 2022 |