- Company Overview for C.L. ELECTRICAL CONTROLS LIMITED (05263920)
- Filing history for C.L. ELECTRICAL CONTROLS LIMITED (05263920)
- People for C.L. ELECTRICAL CONTROLS LIMITED (05263920)
- Charges for C.L. ELECTRICAL CONTROLS LIMITED (05263920)
- More for C.L. ELECTRICAL CONTROLS LIMITED (05263920)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 19 October 2024 with updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
25 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
31 Jul 2020 | SH08 | Change of share class name or designation | |
31 Jul 2020 | SH08 | Change of share class name or designation | |
09 Jun 2020 | AD01 | Registered office address changed from Unit 1 Kendleshire Farm, Down Road, Winterbourne Bristol BS36 1AU to Unit 1 Beaufort Trade Park Pucklechurch Trading Estate Bristol BS16 9QH on 9 June 2020 | |
11 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
15 Jul 2019 | AP01 | Appointment of Mr Paul Martyn Smith as a director on 26 June 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Shaun John Base as a director on 26 June 2019 | |
08 May 2019 | PSC07 | Cessation of Newman & Sons Investments Limited as a person with significant control on 1 May 2019 | |
08 May 2019 | PSC02 | Notification of Holson Group Limited as a person with significant control on 1 May 2019 | |
08 May 2019 | TM01 | Termination of appointment of Stephen William Newman as a director on 1 May 2019 | |
07 May 2019 | MR01 | Registration of charge 052639200006, created on 1 May 2019 | |
01 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
04 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
26 Feb 2019 | MR01 | Registration of charge 052639200005, created on 22 February 2019 | |
11 Feb 2019 | SH08 | Change of share class name or designation | |
24 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates |