Advanced company searchLink opens in new window

CMK ELECTRICAL LIMITED

Company number 10902408

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)
02 Dec 2019 TM01 Termination of appointment of Colin John Kelleher as a director on 1 April 2019
02 Dec 2019 PSC01 Notification of Jane Edgington as a person with significant control on 1 April 2019
02 Dec 2019 PSC07 Cessation of Colin John Kelleher as a person with significant control on 1 April 2019
02 Dec 2019 AP01 Appointment of Miss Jane Edginton as a director on 1 April 2019
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
30 May 2019 AD01 Registered office address changed from Suite I Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA United Kingdom to Unit 5a, M54 Space Centre, Halesfield 8 Telford TF7 4QN on 30 May 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with updates
28 Apr 2019 AA Micro company accounts made up to 31 August 2018
11 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
01 Mar 2019 AP01 Appointment of Mr Colin John Kelleher as a director on 1 March 2019
01 Mar 2019 PSC01 Notification of Colin John Kelleher as a person with significant control on 1 March 2019
01 Mar 2019 PSC07 Cessation of Sarah Louise Kelleher as a person with significant control on 1 March 2019
01 Mar 2019 TM01 Termination of appointment of Sarah Louise Kelleher as a director on 1 March 2019
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
26 Feb 2018 PSC01 Notification of Sarah Louise Kelleher as a person with significant control on 7 August 2017
26 Feb 2018 TM01 Termination of appointment of David Mark Cashmore as a director on 7 August 2017
26 Feb 2018 PSC07 Cessation of Colin John Kelleher as a person with significant control on 7 August 2017
26 Feb 2018 AP01 Appointment of Mrs Sarah Louise Kelleher as a director on 7 August 2017
10 Aug 2017 PSC01 Notification of Colin John Kelleher as a person with significant control on 7 August 2017
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
10 Aug 2017 AP01 Appointment of Mr David Mark Cashmore as a director on 7 August 2017
10 Aug 2017 TM01 Termination of appointment of Yiasmin Mary Freestone as a director on 7 August 2017
10 Aug 2017 PSC07 Cessation of Yiasmin Mary Freestone as a person with significant control on 7 August 2017
07 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-07
  • GBP 1