- Company Overview for CORE ELECTRICAL (MIDLANDS) LTD (11226996)
- Filing history for CORE ELECTRICAL (MIDLANDS) LTD (11226996)
- People for CORE ELECTRICAL (MIDLANDS) LTD (11226996)
- More for CORE ELECTRICAL (MIDLANDS) LTD (11226996)
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 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
28 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
11 Nov 2019 | AD01 | Registered office address changed from 34 Foxes Way Warwick CV34 6AY England to 100 Millers Road Warwick CV34 5AX on 11 November 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Matthew Compton as a director on 10 November 2019 | |
11 Nov 2019 | PSC07 | Cessation of Matthew Compton as a person with significant control on 10 October 2019 | |
08 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
12 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
20 Jun 2018 | CH01 | Director's details changed for Mr Jason Holland on 15 June 2018 | |
20 Jun 2018 | PSC04 | Change of details for Mr Jason Holland as a person with significant control on 15 June 2018 | |
19 Jun 2018 | PSC04 | Change of details for Mr Matthew Compton as a person with significant control on 15 June 2018 | |
18 Jun 2018 | CH01 | Director's details changed for Mr Matthew Compton on 15 June 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from 6 Thornton Close Warwick CV34 5XU United Kingdom to 34 Foxes Way Warwick CV34 6AY on 18 June 2018 | |
23 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 27 February 2018
|
|
27 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-27
|