Advanced company searchLink opens in new window

CONTACT ELECTRICAL (NORWICH) LTD

Company number 04285868

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)
16 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
19 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
18 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
13 Jul 2020 PSC05 Change of details for Contact Engineering Design Services Ltd as a person with significant control on 12 May 2020
13 Jul 2020 PSC07 Cessation of Georgina May Marshall as a person with significant control on 12 May 2020
09 Jul 2020 SH06 Cancellation of shares. Statement of capital on 12 May 2020
  • GBP 70
23 Jun 2020 SH03 Purchase of own shares.
23 Jun 2020 SH03 Purchase of own shares.
17 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
16 Jun 2020 SH06 Cancellation of shares. Statement of capital on 2 April 2020
  • GBP 79
27 Sep 2019 TM01 Termination of appointment of Nigel Marshall as a director on 31 July 2019
20 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
10 Sep 2019 SH08 Change of share class name or designation
10 Sep 2019 SH10 Particulars of variation of rights attached to shares
04 Sep 2019 PSC01 Notification of Georgina May Marshall as a person with significant control on 4 July 2019
04 Sep 2019 PSC07 Cessation of Nigel Marshall as a person with significant control on 4 July 2019
03 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
28 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
22 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
04 Aug 2017 MR04 Satisfaction of charge 2 in full
09 May 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Dec 2016 CH01 Director's details changed for Mr Mark George Eames on 1 December 2016
27 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates