Advanced company searchLink opens in new window

MARISCO ELECTRICALS LIMITED

Company number 10113519

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)
08 May 2024 CH01 Director's details changed for Mr Samuel Richard Clover on 1 May 2024
08 May 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
05 May 2023 CS01 Confirmation statement made on 7 April 2023 with updates
05 May 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 10
05 May 2023 PSC07 Cessation of Ralph Elliott-King as a person with significant control on 4 April 2023
31 Jan 2023 TM01 Termination of appointment of Ralph Elliott-King as a director on 31 January 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
05 May 2022 AD01 Registered office address changed from Unit 5 6 Vantage Way Poole Dorset BH12 4NU England to Unit J5, the Fulcrum 6 Vantage Way Poole Dorset BH12 4NU on 5 May 2022
20 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
31 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
24 Feb 2021 AA Unaudited abridged accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
02 Mar 2020 AD01 Registered office address changed from Unit 5 Elliott Road West Howe Industrial Estate Bournemouth Dorset BH11 8JY United Kingdom to Unit 5 6 Vantage Way Poole Dorset BH12 4NU on 2 March 2020
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
30 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
25 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 June 2018
  • GBP 9
22 Jun 2018 TM01 Termination of appointment of Richard Edgar Clover as a director on 22 June 2018
22 Jun 2018 PSC07 Cessation of Richard Edgar Clover as a person with significant control on 22 June 2018
18 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
08 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-08
  • GBP 8
  • MODEL ARTICLES ‐ Model articles adopted