COMPLETE ELECTRICAL (GB) LTD

3 Morley Road, South Croydon, CR2 0EN, England
StatusACTIVE
Company No.06533252
CategoryPrivate Limited Company
Incorporated13 Mar 2008
Age16 years, 2 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 24 Mar 2015

Category: Address

Type: AD02

New address: 310 Stafford Road Croydon CR0 4NH

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 31/03/2009 to 05/04/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed david saunders

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed john paul mcdonald

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary m w douglas & company LIMITED

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director douglas nominees LIMITED

Documents

View document PDF

Incorporation company

Date: 13 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACP ROCHDALE LIMITED

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

CULRAIN SOFTWARE LIMITED

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

OHM OF VAPING LTD

GLYNDWR HOUSE SCHOOL LANE,EBBW VALE,NP23 5QA

Number:10682865
Status:ACTIVE
Category:Private Limited Company

TAX SOFT LIMITED

33 GEORGE STREET,CROYDON,CR0 1LB

Number:10249355
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