COUNTY ELECTRICAL SOLUTIONS LIMITED

Unit 4, Asheton Farm, Tysea Hill Unit 4, Asheton Farm, Tysea Hill, Romford, RM4 1JU, Essex, England
StatusACTIVE
Company No.06476990
CategoryPrivate Limited Company
Incorporated18 Jan 2008
Age16 years, 4 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Wilson

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelly Ann Young

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lee lester

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARVIN FOOD LIMITED

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

DANNY SMITH LIMITED

THE CYPRESS CENTRE SITKA DRIVE,SHREWSBURY,SY2 6LG

Number:11885657
Status:ACTIVE
Category:Private Limited Company

DRAGONISTA LIMITED

DAMER HOUSE,WICKFORD,SS12 9HA

Number:10665611
Status:ACTIVE
Category:Private Limited Company

ITAX CONSULTING LLP

33 HIGH STREET,ASCOT,SL5 7HG

Number:OC372092
Status:ACTIVE
Category:Limited Liability Partnership

T-YEN SMILE LIMITED

FLAT 7, COLLINGWOOD COURT,BRIGHTON,BN2 5WH

Number:09252976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source