Download leads from Nexok and grow your business. Find out more

C. S. Electrical Limited

Documents

Total Documents55
Total Pages274

Filing History

6 June 2017Total exemption full accounts made up to 28 February 2017
4 February 2017Confirmation statement made on 3 February 2017 with updates
7 June 2016Total exemption small company accounts made up to 28 February 2016
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
4 February 2016Termination of appointment of Andrzej Sierzpowski as a secretary on 9 October 2015
15 June 2015Total exemption small company accounts made up to 28 February 2015
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
26 June 2014Total exemption small company accounts made up to 28 February 2014
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
25 April 2013Total exemption small company accounts made up to 28 February 2013
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
24 April 2012Total exemption small company accounts made up to 28 February 2012
11 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
11 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
4 May 2011Total exemption small company accounts made up to 28 February 2011
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
27 April 2010Total exemption small company accounts made up to 28 February 2010
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
26 February 2010Director's details changed for Christopher Joseph Sierzpowski on 26 February 2010
23 April 2009Total exemption small company accounts made up to 28 February 2009
11 February 2009Return made up to 03/02/09; full list of members
18 April 2008Total exemption small company accounts made up to 28 February 2008
5 February 2008Return made up to 03/02/08; full list of members
30 April 2007Total exemption small company accounts made up to 28 February 2007
19 February 2007Return made up to 03/02/07; full list of members
24 April 2006Total exemption small company accounts made up to 28 February 2006
15 February 2006Return made up to 03/02/06; full list of members
12 May 2005Total exemption small company accounts made up to 28 February 2005
23 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary resigned
23 February 2005New secretary appointed;new director appointed
29 April 2004Total exemption small company accounts made up to 28 February 2004
19 March 2004Return made up to 03/02/04; full list of members
8 May 2003Total exemption small company accounts made up to 28 February 2003
31 January 2003Return made up to 03/02/03; full list of members
9 May 2002Total exemption full accounts made up to 28 February 2002
12 February 2002New secretary appointed
12 February 2002Return made up to 03/02/02; full list of members
31 May 2001Full accounts made up to 28 February 2001
1 February 2001Return made up to 03/02/01; full list of members
12 September 2000Accounts for a small company made up to 28 February 2000
11 April 2000Return made up to 03/02/00; full list of members
8 November 1999Full accounts made up to 28 February 1999
16 March 1999Return made up to 03/02/99; full list of members
  • 363(287) ‐ Registered office changed on 16/03/99
17 February 1998New secretary appointed;new director appointed
11 February 1998Registered office changed on 11/02/98 from: 1098 stratford road hall green birmingham B28 8AD
11 February 1998Ad 05/02/98--------- £ si 99@1=99 £ ic 1/100
9 February 1998Director resigned
9 February 1998Secretary resigned
9 February 1998Registered office changed on 09/02/98 from: 17 city business centre lower road london SE16 1AA
3 February 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed