Advanced company searchLink opens in new window

SCE ELECTRICAL LTD

Company number 09995543

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)
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
24 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
15 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
07 Apr 2022 AD01 Registered office address changed from 4 Michaels Mount Little Bealings Woodbridge Suffolk IP13 6LS United Kingdom to 4 Stone Street Court Stone Street Hadleigh Suffolk IP7 6HY on 7 April 2022
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 28 February 2021
27 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
09 Mar 2020 AA Micro company accounts made up to 29 February 2020
28 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
10 Mar 2019 AA Micro company accounts made up to 28 February 2019
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
06 Mar 2018 AA Micro company accounts made up to 28 February 2018
12 Jun 2017 TM01 Termination of appointment of Luke James Cahill as a director on 12 June 2017
12 Jun 2017 AP01 Appointment of Mr Luke James Cahill as a director on 9 February 2016
30 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
17 Mar 2017 AA Micro company accounts made up to 28 February 2017
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016 AP01 Appointment of Mr Ashley Bernard Stokes as a director on 24 May 2016
10 Feb 2016 AP01 Appointment of Mr Luke James Cahill as a director on 9 February 2016
09 Feb 2016 TM01 Termination of appointment of Michael Duke as a director on 9 February 2016
09 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-09
  • GBP 1