- Company Overview for HICKS AND CARTER ELECTRICAL LTD (08037655)
- Filing history for HICKS AND CARTER ELECTRICAL LTD (08037655)
- People for HICKS AND CARTER ELECTRICAL LTD (08037655)
- More for HICKS AND CARTER ELECTRICAL LTD (08037655)
| 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
|
|
| 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
|
|
| 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
|