Advanced company searchLink opens in new window

CES ELECTRICAL SUPPLIES LIMITED

Company number 02785365

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)
06 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Aug 2016 AD01 Registered office address changed from Unit 2 Empire Centre Imperial Way Watford Hertfordshire WD24 4YH to C/O C/O Nicholson & Co. 7 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 24 August 2016
24 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 99
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 99
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 99
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
10 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
10 Feb 2011 CH01 Director's details changed for Mr Stephen Croudace on 28 January 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Nov 2010 TM01 Termination of appointment of Alan Brown as a director
23 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr John Slade on 28 January 2010
23 Feb 2010 CH01 Director's details changed for Stephen Croudace on 28 January 2010
23 Feb 2010 CH01 Director's details changed for Mr Alan Brown on 28 January 2010
31 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Jul 2009 287 Registered office changed on 02/07/2009 from 8 salisbury road uxbridge trading estate uxbridge middlesex UB8 2RS
23 Feb 2009 363a Return made up to 01/02/09; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008