Advanced company searchLink opens in new window

COULTER ELECTRICAL CONTRACTORS LIMITED

Company number 06164209

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)
02 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
12 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
22 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
12 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with updates
08 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
05 Jul 2021 TM01 Termination of appointment of Raymond Coulter as a director on 29 June 2021
05 Jul 2021 TM01 Termination of appointment of Janice Coulter as a director on 29 June 2021
05 Jul 2021 TM02 Termination of appointment of Janice Coulter as a secretary on 29 June 2021
28 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
23 Oct 2020 PSC07 Cessation of Janice Coulter as a person with significant control on 29 September 2020
23 Oct 2020 PSC07 Cessation of Raymond Coulter as a person with significant control on 29 September 2020
23 Oct 2020 PSC01 Notification of Scott Raymond Coulter as a person with significant control on 29 September 2020
23 Oct 2020 PSC01 Notification of Lee William Haskins as a person with significant control on 29 September 2020
26 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
20 Jul 2020 AD01 Registered office address changed from 3a Market Place Hitchin Hertfordshire SG5 1DR England to Unit 2 Arden Press Way Letchworth Hertfordshire SG6 1LH on 20 July 2020
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
12 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
17 Jun 2019 AP01 Appointment of Mr Lee William Haskins as a director on 11 June 2019
17 Jun 2019 AP01 Appointment of Mr Scott Raymond Coulter as a director on 11 June 2019
23 Apr 2019 AD01 Registered office address changed from Portmill House Portmill Lane Hitchin Herts SG5 1DJ to 3a Market Place Hitchin Hertfordshire SG5 1DR on 23 April 2019
05 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
14 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
10 Oct 2017 CS01 Confirmation statement made on 4 September 2017 with no updates