- Company Overview for CA ELECTRICAL SURREY LIMITED (11090077)
- Filing history for CA ELECTRICAL SURREY LIMITED (11090077)
- People for CA ELECTRICAL SURREY LIMITED (11090077)
- More for CA ELECTRICAL SURREY LIMITED (11090077)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
07 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
29 May 2024 | CH01 | Director's details changed for Mr Charlie Christopher Davies on 18 December 2023 | |
29 May 2024 | PSC04 | Change of details for Mr Charlie Christopher Davies as a person with significant control on 18 December 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
22 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
17 Apr 2023 | PSC01 | Notification of Elizabeth Barbara Rennie as a person with significant control on 17 April 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
31 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
25 Aug 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
27 Jan 2021 | PSC04 | Change of details for Mr Charlie Christopher Davies as a person with significant control on 19 January 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from Abbey House Hickleys Court South Street Farnham GU9 7QQ United Kingdom to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 27 January 2021 | |
27 Jan 2021 | CH01 | Director's details changed for Mr Angus William Rennie on 19 January 2021 | |
27 Jan 2021 | CH01 | Director's details changed for Mr Charlie Christopher Davies on 19 January 2021 | |
27 Jan 2021 | PSC04 | Change of details for Mr Angus William Rennie as a person with significant control on 19 January 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
13 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
30 Aug 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
30 Aug 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 March 2019 | |
20 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2019 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
30 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-30
|