Advanced company searchLink opens in new window

SEREN ELECTRICAL SUPPLIES (HOLDINGS) LTD

Company number 10762161

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)
09 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
12 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 May 2023 CS01 Confirmation statement made on 4 April 2023 with updates
13 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
27 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
01 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 4 April 2021 with updates
21 May 2021 AA Total exemption full accounts made up to 31 May 2020
14 Dec 2020 TM01 Termination of appointment of Jason Beament as a director on 14 December 2020
14 Dec 2020 TM02 Termination of appointment of Jason Beament as a secretary on 14 December 2020
04 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
04 Apr 2020 TM01 Termination of appointment of Andrew Leonard Hall as a director on 5 March 2020
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
10 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
10 May 2019 PSC04 Change of details for Mr Richard Wakeman as a person with significant control on 3 September 2017
31 Jan 2019 CH01 Director's details changed for Mr Richard Wakeman on 2 May 2018
31 Jan 2019 AA Micro company accounts made up to 31 May 2018
13 Jun 2018 CS01 Confirmation statement made on 8 May 2018 with updates
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 1,000
27 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2017 MR01 Registration of charge 107621610001, created on 16 June 2017
05 Jun 2017 AD01 Registered office address changed from Ayjay House 23 Greenway Bedwas House Industrial Estate Bedwas Caerphilly CF83 8DW United Kingdom to Unit 2 Roundabout Court Bedwas House Industrial Estate, Bedwas Caerphilly CF83 8FS on 5 June 2017
09 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-09
  • GBP 1