Advanced company searchLink opens in new window

COMBINED ELECTRICAL SOLUTIONS LIMITED

Company number 07804038

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)
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2024 RP10 Address of person with significant control Mr Mark Edward Mckay changed to 07804038 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 October 2024
10 Oct 2024 RP09 Address of officer Mr Mark Edward Mckay changed to 07804038 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 October 2024
10 Oct 2024 RP05 Registered office address changed to PO Box 4385, 07804038 - Companies House Default Address, Cardiff, CF14 8LH on 10 October 2024
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2024 CS01 Confirmation statement made on 10 October 2023 with no updates
05 Jun 2024 AA Micro company accounts made up to 30 October 2022
16 Apr 2024 AD01 Registered office address changed
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 10/10/2024 as the material was not properly delivered.
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 AA Unaudited abridged accounts made up to 30 October 2021
27 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
28 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
19 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
27 Aug 2021 AA Unaudited abridged accounts made up to 31 October 2020
30 Nov 2020 AD01 Registered office address changed
03 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
20 Dec 2019 AA Unaudited abridged accounts made up to 31 October 2019
17 Oct 2019 CH01 Director's details changed for Mr Mark Edward Mckay on 17 October 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
26 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
03 Jan 2019 PSC04 Change of details for Mr Mark Edward Mckay as a person with significant control on 14 December 2018
03 Jan 2019 AD01 Registered office address changed from , 37 Brander Close, Balby, Doncaster, South Yorkshire, DN4 8TL to 59 Orion Way Doncaster South Yorkshire DN4 8AE on 3 January 2019
15 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates