Advanced company searchLink opens in new window

HICKS AND CARTER ELECTRICAL LTD

Company number 08037655

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
25 Apr 2024 PSC07 Cessation of Paul Carter as a person with significant control on 25 April 2024
25 Apr 2024 TM01 Termination of appointment of Paul Carter as a director on 25 April 2024
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
18 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
10 Feb 2021 PSC04 Change of details for Mr Paul Carter as a person with significant control on 10 February 2021
22 Jan 2021 AA Micro company accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 31 March 2019
06 Feb 2020 AD01 Registered office address changed from 46 st Ina Road Heath Cardiff South Glamorgan CF14 4LT to 18 Peckham Close, 18 Peckham Close Danescourt Cardiff Cardiff CF5 2SL on 6 February 2020
25 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
04 Feb 2019 AA Micro company accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
23 Feb 2018 AA Micro company accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
10 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
08 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
24 Apr 2015 AP01 Appointment of Mr Paul Carter as a director on 1 February 2015
23 Mar 2015 CERTNM Company name changed kris hicks electrical LTD\certificate issued on 23/03/15
  • RES15 ‐ Change company name resolution on 2015-02-16