Advanced company searchLink opens in new window

CHRIS RAINS ELECTRICAL SERVICES LIMITED

Company number 08635251

Filter by category

Filter by category


Confirmation statement filters

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)
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
30 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
06 Jul 2021 AA Micro company accounts made up to 31 March 2021
15 Jun 2021 AD01 Registered office address changed from C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ United Kingdom to C/O Gf & Co, Neptune Hub Wimereux Square, William Street Herne Bay Kent CT6 5NX on 15 June 2021
28 Feb 2021 AA Micro company accounts made up to 31 March 2020
03 Feb 2021 AP01 Appointment of Miss Rebecca Marie Mckechnie as a director on 3 August 2020
09 Sep 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
07 Oct 2019 AA Micro company accounts made up to 31 March 2019
09 Sep 2019 AD01 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW to C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ on 9 September 2019
06 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
23 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
20 Aug 2018 AA Micro company accounts made up to 31 March 2018
02 Aug 2018 CH03 Secretary's details changed for Rebecca Marie Mckechnie on 1 August 2018
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
15 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
02 Aug 2017 CH01 Director's details changed for Mr Christopher Stephen Rains on 2 August 2017
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
12 Jul 2016 CH03 Secretary's details changed for Rebecca Marie Mckechnie on 6 April 2016
13 May 2016 SH01 Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2.00
06 May 2016 SH08 Change of share class name or designation
20 Apr 2016 CH01 Director's details changed for Christopher Stephen Rains on 18 April 2016