COUNTY ELECTRICAL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06476990 |
Category | Private Limited Company |
Incorporated | 18 Jan 2008 |
Age | 16 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
COUNTY ELECTRICAL SOLUTIONS LIMITED is an active private limited company with number 06476990. It was incorporated 16 years, 4 months, 14 days ago, on 18 January 2008. The company address is Unit 4, Asheton Farm, Tysea Hill Unit 4, Asheton Farm, Tysea Hill, Romford, RM4 1JU, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-25
Old address: 15 15 Priests Avenue Rise Park Romford Essex RM1 4RJ United Kingdom
New address: Unit 4, Asheton Farm, Tysea Hill Stapleford Abbotts Romford Essex RM4 1JU
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Notification of a person with significant control
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Young
Notification date: 2022-06-14
Documents
Termination director company with name termination date
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Wilson
Termination date: 2022-06-14
Documents
Termination director company with name termination date
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Ann Young
Termination date: 2022-06-14
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-31
Officer name: Mr Jonathan Young
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 30 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-21
Officer name: Mrs Kelly Ann Young
Documents
Change person director company with change date
Date: 30 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dawn Wilson
Change date: 2019-10-21
Documents
Change person director company with change date
Date: 30 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-21
Officer name: Mr Stuart Wilson
Documents
Change person director company with change date
Date: 30 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-21
Officer name: Mrs Kelly Ann Young
Documents
Termination director company with name termination date
Date: 30 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-21
Officer name: Johnathan Young
Documents
Change person secretary company with change date
Date: 30 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-10-22
Officer name: Mr Johnathan Young
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Address
Type: AD01
New address: 15 15 Priests Avenue Rise Park Romford Essex RM1 4RJ
Old address: Oxlow Business Centre Suite 415, Bms House Oxlow Lane Dagenham Essex RM10 8LP England
Change date: 2018-07-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 03 Jul 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Wilson
Change date: 2016-05-26
Documents
Change person director company with change date
Date: 03 Jul 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-26
Officer name: Mrs Dawn Wilson
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2016
Action Date: 03 Jul 2016
Category: Address
Type: AD01
New address: Oxlow Business Centre Suite 415, Bms House Oxlow Lane Dagenham Essex RM10 8LP
Change date: 2016-07-03
Old address: 93 Maxey Road Dagenham Essex RM9 5HU England
Documents
Change person director company with change date
Date: 03 Jul 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kelly Ann Young
Change date: 2016-05-26
Documents
Change person director company with change date
Date: 03 Jul 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-26
Officer name: Mr Johnathan Young
Documents
Change person secretary company with change date
Date: 03 Jul 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-26
Officer name: Mr Johnathan Young
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Change person director company with change date
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dawn Wilson
Change date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Address
Type: AD01
Old address: 145-157 st John St London EC1V 4PY
Change date: 2015-07-15
New address: 93 Maxey Road Dagenham Essex RM9 5HU
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Change sail address company with new address
Date: 12 Feb 2015
Category: Address
Type: AD02
New address: 93 Maxey Road Dagenham Essex RM9 5HU
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Address
Type: AD01
New address: 145-157 St John St London EC1V 4PY
Old address: 93 Maxey Road Dagenham Essex RM9 5HU
Change date: 2014-07-22
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Appoint person director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dawn Wilson
Documents
Appoint person director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kelly Ann Young
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 12 Oct 2013
Action Date: 12 Oct 2013
Category: Address
Type: AD01
Old address: 145-157 St John St London EC1 4PY England
Change date: 2013-10-12
Documents
Change registered office address company with date old address
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-05
Old address: 145-157 St John St London EC1 4PY England
Documents
Change registered office address company with date old address
Date: 31 Jul 2013
Action Date: 31 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-31
Old address: 93 Maxey Road Dagenham Essex RM9 5HU
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Johnathan Young
Change date: 2010-01-22
Documents
Change person director company with change date
Date: 23 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Stuart Wilson
Documents
Change person secretary company with change date
Date: 23 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-22
Officer name: Johnathan Young
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lee lester
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Certificate change of name company
Date: 17 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed county electricals LIMITED\certificate issued on 19/04/08
Documents
Some Companies
22 MERCURY HOUSE, HEATHCROFT,EALING,LONDON 22 MERCURY HOUSE,LONDON,W5 3BF
Number: | 11494743 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAGGER CONSULTING SERVICES LTD.
1 MIDHOLM,LONDON,NW11 6LL
Number: | 08695989 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CYPRESS CENTRE SITKA DRIVE,SHREWSBURY,SY2 6LG
Number: | 11885657 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAMER HOUSE,WICKFORD,SS12 9HA
Number: | 10665611 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HIGH STREET,ASCOT,SL5 7HG
Number: | OC372092 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FLAT 7, COLLINGWOOD COURT,BRIGHTON,BN2 5WH
Number: | 09252976 |
Status: | ACTIVE |
Category: | Private Limited Company |