CIRCUIT ELECTRICAL INSTALLATIONS LTD
Company number 11090248
- Company Overview for CIRCUIT ELECTRICAL INSTALLATIONS LTD (11090248)
- Filing history for CIRCUIT ELECTRICAL INSTALLATIONS LTD (11090248)
- People for CIRCUIT ELECTRICAL INSTALLATIONS LTD (11090248)
- More for CIRCUIT ELECTRICAL INSTALLATIONS LTD (11090248)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
15 May 2024 | PSC02 | Notification of Smart Group Holdings (Nw) Limited as a person with significant control on 8 May 2024 | |
15 May 2024 | PSC07 | Cessation of Carl Titherley as a person with significant control on 8 May 2024 | |
15 May 2024 | AP01 | Appointment of Mr Daniel Oliver Fox as a director on 8 May 2024 | |
05 Apr 2024 | AD01 | Registered office address changed from Unit 1 224 West Strand Preston PR1 8UJ England to 222 West Strand Preston PR1 8UJ on 5 April 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
30 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
21 Oct 2022 | CH01 | Director's details changed for Mr Carl Titherley on 1 October 2022 | |
21 Oct 2022 | PSC04 | Change of details for Mr Carl Titherley as a person with significant control on 1 October 2022 | |
20 Oct 2022 | AD01 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to Unit 1 224 West Strand Preston PR1 8UJ on 20 October 2022 | |
25 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
17 Aug 2021 | AD01 | Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH United Kingdom to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 17 August 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
12 Oct 2018 | AD01 | Registered office address changed from C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 12 October 2018 | |
30 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-30
|