CARDINAL ELECTRICAL LTD

1 The Briars Waterberry Drive 1 The Briars Waterberry Drive, Portsmouth, PO7 7YH, Hampshire, England
StatusACTIVE
Company No.11457442
CategoryPrivate Limited Company
Incorporated10 Jul 2018
Age5 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

CARDINAL ELECTRICAL LTD is an active private limited company with number 11457442. It was incorporated 5 years, 11 months, 10 days ago, on 10 July 2018. The company address is 1 The Briars Waterberry Drive 1 The Briars Waterberry Drive, Portsmouth, PO7 7YH, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-13

Officer name: Mr Robert Simon Browne

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-12

Old address: 8 the Briars Waterlooville Hampshire PO7 7YH England

New address: 1 the Briars Waterberry Drive Waterlooville Portsmouth Hampshire PO7 7YH

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2019

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Simon Browne

Change date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-30

Psc name: Mrs Natalie Browne

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Natalie Browne

Change date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2019

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Simon Browne

Notification date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Natalie Browne

Change date: 2018-12-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-12

Psc name: Mrs Natalie Browne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Old address: Unit 1, Byngs Business Park Soake Road Denmead Waterlooville Hampshire PO7 6QX United Kingdom

New address: 8 the Briars Waterlooville Hampshire PO7 7YH

Change date: 2018-10-03

Documents

View document PDF

Incorporation company

Date: 10 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBERLEY FISH BAR LTD

17 HIGH STREET,CAMBERLEY,GU15 3RB

Number:11332517
Status:ACTIVE
Category:Private Limited Company

HASTPACE DATA LTD

104 FRONT STREET,DRIFFIELD,YO25 9SH

Number:11806140
Status:ACTIVE
Category:Private Limited Company

LAFANTINE LIMITED

56 FRIAR STREET,DROITWICH,WR9 8EF

Number:08618701
Status:ACTIVE
Category:Private Limited Company
Number:IP30191R
Status:ACTIVE
Category:Industrial and Provident Society

SANTE MANAGEMENT LTD

123 CROSS LANE EAST,GRAVESEND,DA12 5HA

Number:09433343
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMOOTH STARTS PLUS LIMITED

128 FIRST FLOOR,NEWPORT,NP20 1EG

Number:08559843
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