CONCEPT ELECTRICAL AND MAINTENANCE LIMITED
Company number 05113065
- Company Overview for CONCEPT ELECTRICAL AND MAINTENANCE LIMITED (05113065)
- Filing history for CONCEPT ELECTRICAL AND MAINTENANCE LIMITED (05113065)
- People for CONCEPT ELECTRICAL AND MAINTENANCE LIMITED (05113065)
- More for CONCEPT ELECTRICAL AND MAINTENANCE LIMITED (05113065)
| 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) |
|---|---|---|---|
| 18 Sep 2025 | AA | Micro company accounts made up to 31 March 2025 | |
| 05 Jul 2025 | AD01 | Registered office address changed from 40 King Street Lane Wokingham Berkshire RG41 5AZ England to 101 Devonshire Wade Road Basingstoke Hampshire RG24 8PE on 5 July 2025 | |
| 25 Jun 2025 | AD01 | Registered office address changed from 101 Devonshire Wade Road Basingstoke RG24 8PE England to 40 King Street Lane Wokingham Berkshire RG41 5AZ on 25 June 2025 | |
| 14 May 2025 | CS01 | Confirmation statement made on 21 April 2025 with updates | |
| 25 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 28 May 2024 | CS01 | Confirmation statement made on 21 April 2024 with updates | |
| 29 Apr 2024 | PSC04 | Change of details for Anthony Simmons as a person with significant control on 21 April 2024 | |
| 29 Apr 2024 | CH01 | Director's details changed for Anthony Simmons on 21 April 2024 | |
| 05 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 21 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
| 02 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 28 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
| 04 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 05 Jun 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
| 14 Jan 2021 | PSC04 | Change of details for Anthony Simmons as a person with significant control on 1 January 2021 | |
| 12 Jan 2021 | CH03 | Secretary's details changed for Michelle Jane Simmons on 1 January 2021 | |
| 12 Jan 2021 | TM02 | Termination of appointment of Michelle Jane Simmons as a secretary on 1 January 2021 | |
| 12 Jan 2021 | AD01 | Registered office address changed from 94 Ashley Road Salisbury SP2 7DD England to 101 Devonshire Wade Road Basingstoke RG24 8PE on 12 January 2021 | |
| 12 Jan 2021 | PSC04 | Change of details for Anthony Simmons as a person with significant control on 1 January 2021 | |
| 15 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
| 07 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
| 27 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
| 11 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
| 28 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
| 08 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates |