CSE INDUSTRIAL ELECTRICAL DISTRIBUTORS LIMITED
Company number 07345928
- Company Overview for CSE INDUSTRIAL ELECTRICAL DISTRIBUTORS LIMITED (07345928)
- Filing history for CSE INDUSTRIAL ELECTRICAL DISTRIBUTORS LIMITED (07345928)
- People for CSE INDUSTRIAL ELECTRICAL DISTRIBUTORS LIMITED (07345928)
- More for CSE INDUSTRIAL ELECTRICAL DISTRIBUTORS LIMITED (07345928)
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) |
---|---|---|---|
30 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
09 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
16 Feb 2022 | CH01 | Director's details changed | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
08 Jul 2021 | PSC07 | Cessation of Julie Legrys as a person with significant control on 14 August 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
07 Oct 2020 | PSC07 | Cessation of Paul Le Grys as a person with significant control on 13 August 2020 | |
07 Oct 2020 | PSC07 | Cessation of John Henry Le Grys as a person with significant control on 13 August 2020 | |
07 Oct 2020 | PSC02 | Notification of Consysequip Holdings Limited as a person with significant control on 13 August 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Miss Mary Anne Keates on 7 October 2020 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
05 May 2016 | AD01 | Registered office address changed from Unit 4 Wessex Road Bourne End Buckinghamshire SL8 5DT to Cse House, Unit 13 Thomas Road, Wooburn Industrial Park Wooburn Green High Wycombe Buckinghamshire HP10 0PE on 5 May 2016 | |
24 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |