Advanced company searchLink opens in new window

CONCEPT ELECTRICAL CONTRACTORS (IW) LTD

Company number 06660883

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)
19 Jan 2021 AD01 Registered office address changed from Store It Building Suite 1 Nicholson Road Ryde Isle of Wight PO33 1BE England to 8 Brigstocke Terrace Brigstocke Terrace Ryde Isle of Wight PO33 2PD on 19 January 2021
16 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with updates
30 Jul 2020 AA Unaudited abridged accounts made up to 31 July 2019
18 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
14 Nov 2018 AD01 Registered office address changed from Suite 1, Unit 1 Nicholson Road Ryde Isle of Wight PO33 1BE United Kingdom to Store It Building Suite 1 Nicholson Road Ryde Isle of Wight PO33 1BE on 14 November 2018
25 Oct 2018 AD01 Registered office address changed from Unit 1 Nicholson Road Ryde Isle of Wight PO33 1BE England to Suite 1, Unit 1 Nicholson Road Ryde Isle of Wight PO33 1BE on 25 October 2018
07 Sep 2018 AA Unaudited abridged accounts made up to 31 July 2018
08 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
31 May 2018 CH01 Director's details changed for Mr Derrick White on 31 May 2018
26 Apr 2018 AD01 Registered office address changed from 56 Love Lane Cowes Isle of Wight PO31 7EU England to Unit 1 Nicholson Road Ryde Isle of Wight PO33 1BE on 26 April 2018
14 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
25 Jul 2017 AA Total exemption full accounts made up to 31 July 2016
30 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
10 Oct 2016 AD01 Registered office address changed from 9 Meadow Way Sandown Isle of Wight PO36 8QE England to 56 Love Lane Cowes Isle of Wight PO31 7EU on 10 October 2016
17 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
17 Aug 2016 CH01 Director's details changed for Mrs Michaela Hazel White on 17 August 2016
17 Aug 2016 TM02 Termination of appointment of David George Simms as a secretary on 10 May 2016
11 May 2016 AD01 Registered office address changed from Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF United Kingdom to 9 Meadow Way Sandown Isle of Wight PO36 8QE on 11 May 2016
10 May 2016 CH01 Director's details changed for Mrs Michaela Hazel White on 10 May 2016
10 May 2016 CH03 Secretary's details changed for David George Simms on 10 May 2016
21 Mar 2016 AD01 Registered office address changed from Ground Floor,Village Hall School Road Godshill Ventnor Isle of Wight PO38 3HJ to Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF on 21 March 2016
16 Oct 2015 AA Total exemption full accounts made up to 31 July 2015
24 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
24 Aug 2015 CH01 Director's details changed for Mrs Michaela Hazel White on 24 August 2015