Advanced company searchLink opens in new window

SOUTH EAST KENT ELECTRICAL CONTRACTORS LIMITED

Company number 13514163

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)
26 Feb 2024 AD01 Registered office address changed from 27 Castle Street Canterbury CT1 2PX England to 6 Cheriton Court Road Folkestone Kent CT20 3JP on 26 February 2024
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
04 Jan 2024 PSC07 Cessation of David Matthew Willoughby as a person with significant control on 4 January 2024
04 Jan 2024 TM02 Termination of appointment of David Matthew Willoughby as a secretary on 4 January 2024
04 Jan 2024 TM01 Termination of appointment of David Matthew Willoughby as a director on 4 January 2024
04 Jan 2024 CERTNM Company name changed kelectric contractors LTD\certificate issued on 04/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-02
03 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
02 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with updates
02 Jan 2024 AD01 Registered office address changed from 6 Cheriton Court Road Folkestone CT20 3JP England to 27 Castle Street Canterbury CT1 2PX on 2 January 2024
02 Jan 2024 AP03 Appointment of Mr David Matthew Willoughby as a secretary on 2 January 2024
02 Jan 2024 AP01 Appointment of Mr David Matthew Willoughby as a director on 2 January 2024
02 Jan 2024 PSC01 Notification of David Matthew Willoughby as a person with significant control on 2 January 2024
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
04 Nov 2021 TM01 Termination of appointment of Connor Darryl Strange as a director on 21 October 2021
04 Nov 2021 PSC07 Cessation of Connor Darryl Strange as a person with significant control on 6 October 2021
06 Oct 2021 CERTNM Company name changed jet ski rental uk LTD\certificate issued on 06/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-05
02 Sep 2021 AP01 Appointment of Mr Connor Darryl Strange as a director on 22 August 2021
15 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted