CURRENT PHASE ELECTRICAL LTD
Status | ACTIVE |
Company No. | 09048924 |
Category | Private Limited Company |
Incorporated | 20 May 2014 |
Age | 10 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
CURRENT PHASE ELECTRICAL LTD is an active private limited company with number 09048924. It was incorporated 10 years, 15 days ago, on 20 May 2014. The company address is 66 Woodbury Street, London, SW17 9RR, England.
Company Fillings
Confirmation statement with no updates
Date: 06 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Change person director company with change date
Date: 08 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Demi Louisa Williams-Smith
Change date: 2023-05-04
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 15 May 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-14
Psc name: Hugo Gantley
Documents
Change to a person with significant control
Date: 15 May 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-14
Psc name: Hugo Gantley
Documents
Confirmation statement with updates
Date: 15 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Notification of a person with significant control
Date: 14 May 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-14
Psc name: Demi Louisa Williams-Smith
Documents
Capital allotment shares
Date: 14 May 2020
Action Date: 14 May 2020
Category: Capital
Type: SH01
Date: 2020-05-14
Capital : 1 GBP
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Demi Louisa Williams-Smith
Change date: 2019-05-07
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugo Gantley
Change date: 2019-05-07
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Address
Type: AD01
Old address: 17 Orchard Rise Richmond Surrey TW10 5BX England
Change date: 2018-06-12
New address: 66 Woodbury Street London SW17 9RR
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Change sail address company with new address
Date: 06 Jun 2018
Category: Address
Type: AD02
New address: 66 Woodbury Street London SW17 9RR
Documents
Notification of a person with significant control
Date: 06 Jun 2018
Action Date: 20 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-20
Psc name: Hugo Gantley
Documents
Change person director company with change date
Date: 06 Jun 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-22
Officer name: Miss Demi Louisa Williams-Smith
Documents
Change person director company with change date
Date: 06 Jun 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugo Gantley
Change date: 2018-02-22
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 25 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Demi Louisa Williams-Smith
Appointment date: 2016-08-08
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-25
Old address: Unit 18 the Metro Centre Dwight Road Watford WD18 9SB England
New address: 17 Orchard Rise Richmond Surrey TW10 5BX
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 21 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Address
Type: AD01
New address: Unit 18 the Metro Centre Dwight Road Watford WD18 9SB
Change date: 2015-10-21
Old address: 17 Orchard Rise Richmond TW10 5BX
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Some Companies
UNIT 7 PITREAVIE DRIVE,DUNFERMLINE,KY11 8US
Number: | SC410678 |
Status: | ACTIVE |
Category: | Private Limited Company |
402 MOSELEY ROAD,BIRMINGHAM,B12 9AT
Number: | 09456301 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 1 INDUSTRY,LONDON,N1 6AD
Number: | 06693712 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB
Number: | 07927199 |
Status: | ACTIVE |
Category: | Private Limited Company |
R & M HORN FARMSERVICE LIMITED
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05806088 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MURPHY STREET,LONDON,SE16 7FP
Number: | 11755969 |
Status: | ACTIVE |
Category: | Private Limited Company |