Advanced company searchLink opens in new window

DEACON'S ELECTRICAL LTD

Company number 09955630

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)
30 Mar 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
31 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
31 Oct 2023 AD01 Registered office address changed from 8 Ty Fry Road Rumney Cardiff CF3 3JN to 12a Clos Tyla Bach St. Mellons Cardiff CF3 0EJ on 31 October 2023
08 Mar 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
31 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
23 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
30 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
29 Oct 2021 AP01 Appointment of Mrs Emma Deacon as a director on 31 January 2021
26 Mar 2021 CS01 Confirmation statement made on 18 January 2021 with updates
18 Jun 2020 AA Unaudited abridged accounts made up to 31 January 2020
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 101
28 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
13 Jan 2020 AD01 Registered office address changed from 40 Monmouth Castle Drive Newport Gwent NP20 2QS Wales to 8 Ty Fry Road Rumney Cardiff CF3 3JN on 13 January 2020
28 Nov 2019 AA Micro company accounts made up to 31 January 2019
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2019 CS01 Confirmation statement made on 18 January 2019 with updates
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
12 May 2018 DISS40 Compulsory strike-off action has been discontinued
09 May 2018 AA Micro company accounts made up to 31 January 2018
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
18 May 2017 AA Micro company accounts made up to 31 January 2017
03 Apr 2017 CS01 Confirmation statement made on 18 January 2017 with updates
18 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted