Advanced company searchLink opens in new window

SCHNEIDER ELECTRIC LIMITED

Company number 01407228

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
04 Oct 2017 AP01 Appointment of Mr Michael Patrick Hughes as a director on 12 September 2017
04 Oct 2017 TM01 Termination of appointment of Tanuja Randery as a director on 13 September 2017
08 Jun 2017 AA Full accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
21 Jun 2016 AA Full accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 60,000,000
29 Feb 2016 MR04 Satisfaction of charge 2 in full
15 Jul 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 AP04 Appointment of Invensys Secretaries Limited as a secretary on 1 May 2015
18 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 60,000,000
12 Mar 2015 AP01 Appointment of Tanuja Randery as a director on 1 March 2015
12 Mar 2015 TM01 Termination of appointment of Stuart John Thorogood as a director on 1 March 2015
26 Nov 2014 TM02 Termination of appointment of Trevor Lambeth as a secretary on 12 November 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 60,000,000
21 Nov 2013 TM01 Termination of appointment of Terence Athawes as a director
24 Jul 2013 AA Full accounts made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
28 Sep 2012 AA Full accounts made up to 31 December 2011
02 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
16 Feb 2012 CH01 Director's details changed for Stuart John Thorogood on 26 January 2012
12 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
15 Nov 2011 AP01 Appointment of Andrew William Taylor as a director
15 Nov 2011 AP01 Appointment of Edward Coxon as a director