COMPLETE ELECTRICAL (GB) LTD
Status | ACTIVE |
Company No. | 06533252 |
Category | Private Limited Company |
Incorporated | 13 Mar 2008 |
Age | 16 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
COMPLETE ELECTRICAL (GB) LTD is an active private limited company with number 06533252. It was incorporated 16 years, 2 months, 17 days ago, on 13 March 2008. The company address is 3 Morley Road, South Croydon, CR2 0EN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Change account reference date company previous shortened
Date: 05 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Move registers to sail company with new address
Date: 20 Jul 2018
Category: Address
Type: AD03
New address: 310 Stafford Road Croydon CR0 4NH
Documents
Change to a person with significant control
Date: 20 Jul 2018
Action Date: 22 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-22
Psc name: Mr John Paul Mcdonald
Documents
Change to a person with significant control
Date: 20 Jul 2018
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Paul Mcdonald
Change date: 2016-06-30
Documents
Cessation of a person with significant control
Date: 20 Jul 2018
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Nicholas Saunders
Cessation date: 2016-06-30
Documents
Notification of a person with significant control
Date: 20 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John Paul Mcdonald
Documents
Notification of a person with significant control
Date: 20 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David Nicholas Saunders
Documents
Change person director company with change date
Date: 20 Jul 2018
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-22
Officer name: Mr John Paul Mcdonald
Documents
Withdrawal of a person with significant control statement
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-22
New address: 3 Morley Road South Croydon CR2 0EN
Old address: 24 Harewood Gardens South Croydon Surrey CR2 9BG England
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-08
Old address: 64 Shelton Avenue Warlingham Surrey CR6 9NE
New address: 24 Harewood Gardens South Croydon Surrey CR2 9BG
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Termination secretary company with name termination date
Date: 08 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Nicholas Saunders
Termination date: 2016-06-30
Documents
Termination director company with name termination date
Date: 08 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Nicholas Saunders
Termination date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Move registers to sail company with new address
Date: 24 Mar 2015
Category: Address
Type: AD03
New address: 310 Stafford Road Croydon CR0 4NH
Documents
Change sail address company with new address
Date: 24 Mar 2015
Category: Address
Type: AD02
New address: 310 Stafford Road Croydon CR0 4NH
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: David Saunders
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: John Paul Mcdonald
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Legacy
Date: 28 Mar 2008
Category: Accounts
Type: 225
Description: Curr ext from 31/03/2009 to 05/04/2009
Documents
Legacy
Date: 28 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 28/03/2008 from 64 shelton avenue warlingham surrey CR6 9NE uk
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed david saunders
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed john paul mcdonald
Documents
Legacy
Date: 28 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 13/03/08\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary m w douglas & company LIMITED
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director douglas nominees LIMITED
Documents
Some Companies
31 HAWTHORNE GROVE,YORK,YO31 7YA
Number: | 11590215 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHMORE INVESTMENT ADVISORS LIMITED
61 ALDWYCH,LONDON,WC2B 4AE
Number: | 08723494 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 POOLE ROAD,DORSET,BH21 1QE
Number: | 04265073 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKMOUNT FINANCIAL SOLUTIONS LTD
36 QUEENS ROAD,NEWBURY,RG14 7NE
Number: | 08390564 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLYNDWR HOUSE SCHOOL LANE,EBBW VALE,NP23 5QA
Number: | 10682865 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 GEORGE STREET,CROYDON,CR0 1LB
Number: | 10249355 |
Status: | ACTIVE |
Category: | Private Limited Company |