Advanced company searchLink opens in new window

DISCOUNT ELECTRICAL CENTRE (UK) LIMITED

Company number 06952951

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
17 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
03 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Which by virture section 28 of the companies act 2006 is treated as a provision of the companys articles of association, is hereby revoked and deleted. 13/02/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
02 Mar 2023 PSC01 Notification of Terence Charles White as a person with significant control on 13 February 2023
02 Mar 2023 PSC04 Change of details for Mr Michael Peter Gay as a person with significant control on 13 February 2023
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 6
01 Mar 2023 SH10 Particulars of variation of rights attached to shares
01 Mar 2023 SH08 Change of share class name or designation
27 Feb 2023 AP01 Appointment of Terence Charles White as a director on 13 February 2023
15 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
23 Oct 2020 PSC04 Change of details for Mr Michael Peter Gay as a person with significant control on 1 October 2020
23 Oct 2020 TM01 Termination of appointment of Susan Hilary Stock as a director on 1 October 2020
23 Oct 2020 PSC07 Cessation of David James Ingram as a person with significant control on 1 October 2020
23 Oct 2020 TM01 Termination of appointment of David James Ingram as a director on 1 October 2020
23 Oct 2020 PSC07 Cessation of Susan Hilary Stock as a person with significant control on 1 October 2020
21 Jul 2020 PSC04 Change of details for Mrs Susan Hilary Stock as a person with significant control on 14 July 2020
21 Jul 2020 CH01 Director's details changed for Mr Michael Peter Gay on 14 July 2020
21 Jul 2020 PSC04 Change of details for Mr David James Ingram as a person with significant control on 14 July 2020
21 Jul 2020 CH01 Director's details changed for Mr David James Ingram on 14 July 2020
21 Jul 2020 CH01 Director's details changed for Mrs Susan Hilary Stock on 14 July 2020