A.C.D. ELECTRICAL SERVICES LIMITED
Company number 04510757
- Company Overview for A.C.D. ELECTRICAL SERVICES LIMITED (04510757)
- Filing history for A.C.D. ELECTRICAL SERVICES LIMITED (04510757)
- People for A.C.D. ELECTRICAL SERVICES LIMITED (04510757)
- More for A.C.D. ELECTRICAL SERVICES LIMITED (04510757)
| 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) |
|---|---|---|---|
| 15 Aug 2025 | CS01 | Confirmation statement made on 8 August 2025 with updates | |
| 23 Jul 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 30 Jun 2025 | TM01 | Termination of appointment of Vivien Angelique Dunne as a director on 30 June 2025 | |
| 30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 22 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with updates | |
| 27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 18 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
| 21 Feb 2023 | AD01 | Registered office address changed from 20 Haccombe Path Newton Abbot TQ12 4JB England to Unit3, Bridge Court Kingsmill Road Tamar View Industrial Estate Saltash PL12 6LS on 21 February 2023 | |
| 16 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
| 16 Aug 2022 | PSC04 | Change of details for Mrs Vivien Angelique Dunne as a person with significant control on 10 August 2022 | |
| 16 Aug 2022 | PSC04 | Change of details for Mr Andrew Charles Dunne as a person with significant control on 10 August 2022 | |
| 16 Aug 2022 | CH01 | Director's details changed for Andrew Charles Dunne on 10 August 2022 | |
| 16 Aug 2022 | CH01 | Director's details changed for Mrs Vivien Angelique Dunne on 10 August 2022 | |
| 19 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 08 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 13 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
| 19 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 17 Oct 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
| 17 Oct 2020 | PSC04 | Change of details for Mrs Vivien Angelique Dunne as a person with significant control on 1 August 2020 | |
| 17 Oct 2020 | PSC04 | Change of details for Mr Andrew Charles Dunne as a person with significant control on 1 August 2020 | |
| 25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 12 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
| 06 Dec 2018 | AP01 | Appointment of Mr Simon May as a director on 6 December 2018 | |
| 06 Sep 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
| 18 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 |