Advanced company searchLink opens in new window

CORE ELECTRICAL (MIDLANDS) LTD

Company number 11226996

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)
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
  • GBP 102
27 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-27
  • GBP 100