Advanced company searchLink opens in new window

NECO ELECTRICAL UK COMPANY LIMITED

Company number 04586443

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2023 PSC02 Notification of Door Maintenance Group Limited as a person with significant control on 1 March 2023
25 Jul 2023 PSC07 Cessation of Andrew James Mackie as a person with significant control on 1 March 2023
08 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2022 MR01 Registration of charge 045864430001, created on 19 December 2022
30 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Nov 2021 CH01 Director's details changed for Mr Andrew James Mackie on 16 November 2021
27 May 2021 AD01 Registered office address changed from Harlech House Hayes Road Sully Penarth CF64 5RZ Wales to Harlech House Hayes Road Sully Penarth Vale of Glamorgan CF64 5RZ on 27 May 2021
27 May 2021 AD01 Registered office address changed from Harlech House Harlech House Hayes Road Sully Vale of Glamorgan CF64 5RZ Wales to Harlech House Hayes Road Sully Penarth CF64 5RZ on 27 May 2021
27 May 2021 AD01 Registered office address changed from Harlech House Harlech House Hayes Road Barry Vale of Glamorgan CF64 5RZ United Kingdom to Harlech House Harlech House Hayes Road Sully Vale of Glamorgan CF64 5RZ on 27 May 2021
27 May 2021 AD01 Registered office address changed from Unit 8 Curran Road Cardiff CF10 5DF Wales to Harlech House Harlech House Hayes Road Barry Vale of Glamorgan CF64 5RZ on 27 May 2021
08 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
18 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
03 Jul 2020 AP01 Appointment of Mr Darren Percy as a director on 29 May 2020
06 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
29 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
23 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
07 Nov 2018 AA Micro company accounts made up to 31 March 2018
05 Jul 2018 AD01 Registered office address changed from Unit 9 Curran Industrial Estate Curren Road Cardiff CF10 5DF to Unit 8 Curran Road Cardiff CF10 5DF on 5 July 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017