- Company Overview for 24T ELECTRICAL LIMITED (08336953)
- Filing history for 24T ELECTRICAL LIMITED (08336953)
- People for 24T ELECTRICAL LIMITED (08336953)
- More for 24T ELECTRICAL LIMITED (08336953)
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 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
12 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Aug 2020 | CH01 | Director's details changed for Mr Andrew Paul Swaisland on 30 July 2020 | |
10 Aug 2020 | PSC04 | Change of details for Mr Andrew Paul Swaisland as a person with significant control on 30 July 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to 1 High Street Thatcham Berks RG19 3JG on 10 August 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
18 Dec 2019 | AD01 | Registered office address changed from James Cowper Kreston Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 18 December 2019 | |
18 Dec 2019 | AD02 | Register inspection address has been changed from Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL England to Unit 14 Kingfisher Court Hambridge Lane Newbury Berkshire RG14 5SJ | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
24 May 2018 | PSC04 | Change of details for Mr Andrew Paul Swaisland as a person with significant control on 24 May 2018 | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
15 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Oct 2017 | PSC04 | Change of details for Mr Andrew Paul Swaisland as a person with significant control on 12 October 2017 |