C.R.S. ELECTRICAL (HOLDINGS) LIMITED
Company number 11704113
- Company Overview for C.R.S. ELECTRICAL (HOLDINGS) LIMITED (11704113)
- Filing history for C.R.S. ELECTRICAL (HOLDINGS) LIMITED (11704113)
- People for C.R.S. ELECTRICAL (HOLDINGS) LIMITED (11704113)
- Charges for C.R.S. ELECTRICAL (HOLDINGS) LIMITED (11704113)
- More for C.R.S. ELECTRICAL (HOLDINGS) LIMITED (11704113)
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) |
---|---|---|---|
23 Dec 2024 | AA | Accounts for a small company made up to 30 April 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
30 Jan 2024 | AA | Accounts for a small company made up to 30 April 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
11 Dec 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 April 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Sep 2022 | MR04 | Satisfaction of charge 117041130002 in full | |
28 Sep 2022 | MR04 | Satisfaction of charge 117041130001 in full | |
15 Sep 2022 | MR01 | Registration of charge 117041130003, created on 12 September 2022 | |
05 Sep 2022 | AP01 | Appointment of Mr Chris Heading as a director on 15 July 2022 | |
24 Aug 2022 | PSC07 | Cessation of Steve Grimshaw as a person with significant control on 15 July 2022 | |
24 Aug 2022 | PSC07 | Cessation of Ron Gale as a person with significant control on 15 July 2022 | |
24 Aug 2022 | PSC07 | Cessation of Christopher Patrick Daws as a person with significant control on 15 July 2022 | |
24 Aug 2022 | PSC02 | Notification of 3Line Electrical Wholesale Limited as a person with significant control on 15 July 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from 155 Larkhall Lane London SW4 6RF United Kingdom to Unit 3 Wessex Trade Centre Ringwood Road Poole BH12 3PF on 24 August 2022 | |
24 Aug 2022 | AP01 | Appointment of Mr Paul James Dalgliesh as a director on 15 July 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of Ronald Gale as a director on 15 July 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of Steven Grimshaw as a director on 15 July 2022 | |
24 Aug 2022 | AP01 | Appointment of Ms Samantha Avenell as a director on 15 July 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of Christopher Patrick Daws as a director on 15 July 2022 | |
24 Aug 2022 | AP01 | Appointment of Mr Keith Antony Avenell as a director on 15 July 2022 | |
24 Aug 2022 | AP01 | Appointment of Mr Simon Mark Goulding as a director on 15 July 2022 | |
13 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates |