NECO ELECTRICAL UK COMPANY LIMITED
Company number 04586443
- Company Overview for NECO ELECTRICAL UK COMPANY LIMITED (04586443)
- Filing history for NECO ELECTRICAL UK COMPANY LIMITED (04586443)
- People for NECO ELECTRICAL UK COMPANY LIMITED (04586443)
- Charges for NECO ELECTRICAL UK COMPANY LIMITED (04586443)
- More for NECO ELECTRICAL UK COMPANY LIMITED (04586443)
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 |