Advanced company searchLink opens in new window

CONNECTED ELECTRICAL SOLUTIONS UK LIMITED

Company number 10518517

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)
12 Dec 2024 AP01 Appointment of Mr Tomas Regi as a director on 28 April 2024
02 Dec 2024 PSC01 Notification of Tomas Regi as a person with significant control on 28 April 2024
15 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2024 PSC07 Cessation of Kamir Shahbaz as a person with significant control on 26 April 2024
27 Apr 2024 TM01 Termination of appointment of Kamir Shahbaz as a director on 26 April 2024
26 Apr 2024 AP01 Appointment of Mr Kamir Shahbaz as a director on 26 April 2024
26 Apr 2024 PSC01 Notification of Kamir Shahbaz as a person with significant control on 26 April 2024
26 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 26 April 2024
26 Apr 2024 TM01 Termination of appointment of Drilon Fetiu as a director on 28 April 2023
10 Jan 2024 AD01 Registered office address changed from The Movements House Ajax Works Barking IG11 8DY England to 167a Ground Floor Northfield Avenue London W13 9QT on 10 January 2024
18 Oct 2023 AD01 Registered office address changed from Balfour Business Centre 390- 392 High Road Ilford IG1 1BF England to The Movements House Ajax Works Barking IG11 8DY on 18 October 2023
10 Oct 2023 CERTNM Company name changed lion printers LTD\certificate issued on 10/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-02
06 Oct 2023 DS02 Withdraw the company strike off application
08 Sep 2023 AA Micro company accounts made up to 30 November 2022
29 Jun 2023 AA Micro company accounts made up to 30 November 2021
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
03 May 2023 TM01 Termination of appointment of Mehti Cuneyt Muroz as a director on 28 April 2023
03 May 2023 AP01 Appointment of Mr Drilon Fetiu as a director on 28 April 2023
02 May 2023 AD01 Registered office address changed from 11 Elm Park Gardens South Croydon CR2 8RW England to Balfour Business Centre 390- 392 High Road Ilford IG1 1BF on 2 May 2023
10 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2023 DS01 Application to strike the company off the register
04 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with updates
11 Jul 2022 CS01 Confirmation statement made on 8 December 2021 with updates