Advanced company searchLink opens in new window

3C ELECTRICAL LTD

Company number 10129233

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)
26 Apr 2024 AD01 Registered office address changed from 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD England to 28 Priors Way Coggeshall Colchester Essex CO6 1TW on 26 April 2024
20 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
12 May 2023 CH01 Director's details changed for Mr Robert Summers on 12 May 2023
12 May 2023 PSC04 Change of details for Mr Robert Summers as a person with significant control on 12 May 2023
12 May 2023 PSC04 Change of details for Mrs Maria Joyce Summers as a person with significant control on 12 May 2023
12 May 2023 AD01 Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ England to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 12 May 2023
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
17 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
24 Aug 2020 AD01 Registered office address changed from 111 High Street Billericay Essex CM12 9AJ United Kingdom to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 24 August 2020
24 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
22 Apr 2020 CH01 Director's details changed for Mr Robert Summers on 1 August 2019
22 Apr 2020 PSC04 Change of details for Mr Robert Summers as a person with significant control on 1 August 2019
22 Apr 2020 PSC04 Change of details for Mrs Maria Joyce Summers as a person with significant control on 1 August 2019
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
15 Jan 2018 CH01 Director's details changed for Mr Robert Summers on 28 May 2017
15 Jan 2018 PSC04 Change of details for Mrs Maria Joyce Summers as a person with significant control on 28 May 2017
15 Jan 2018 PSC04 Change of details for Mr Robert Summers as a person with significant control on 28 May 2017
12 Jul 2017 AA Total exemption full accounts made up to 31 March 2017