Advanced company searchLink opens in new window

BUCKINGHAM ELECTRICAL LTD

Company number 12510590

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)
28 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
25 Mar 2024 PSC01 Notification of Olivia Souter as a person with significant control on 10 March 2024
25 Mar 2024 PSC04 Change of details for Mr Josh Mclaurin as a person with significant control on 10 March 2024
21 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
21 Feb 2023 SH01 Statement of capital following an allotment of shares on 20 February 2023
  • GBP 100
03 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 AD01 Registered office address changed from Unit 5 22-24 Leicester Road Blaby Leicester LE8 4GQ United Kingdom to 16 Buckingham Road Countesthorpe Leicester Leicestershire LE8 5QD on 13 October 2022
13 Oct 2022 PSC04 Change of details for Mr Josh Mclaurin as a person with significant control on 13 October 2022
13 Oct 2022 CH01 Director's details changed for Mr Josh Mclaurin on 13 October 2022
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
14 Mar 2022 PSC04 Change of details for Mr Josh Mclaurin as a person with significant control on 10 March 2022
04 Oct 2021 AD01 Registered office address changed from Suite 4 Dunn House Warren Park Way, Enderby Leicester LE19 4SA England to Unit 5 22-24 Leicester Road Blaby Leicester LE8 4GQ on 4 October 2021
14 Sep 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
06 Apr 2021 CH01 Director's details changed for Mr Josh Mclaurin on 10 March 2021
06 Apr 2021 PSC04 Change of details for Mr Josh Mclaurin as a person with significant control on 10 March 2021
13 Nov 2020 CH01 Director's details changed for Mr Josh Mclaurin on 13 November 2020
13 Nov 2020 PSC04 Change of details for Mr Josh Mclaurin as a person with significant control on 13 November 2020
09 Nov 2020 AD01 Registered office address changed from Whitehall House Feldspar Close Enderby Leicester LE19 4SD England to Suite 4 Dunn House Warren Park Way, Enderby Leicester LE19 4SA on 9 November 2020
11 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted