Advanced company searchLink opens in new window

COMBINED ELECTRICAL SOLUTIONS LIMITED

Company number 07804038

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)
16 Apr 2024 AD01 Registered office address changed from Suite 3 Admiral House Blakeridge Lane Batley West Yorkshire WF17 8PD United Kingdom to 59 Orion Way Doncaster South Yorkshire DN4 8AE on 16 April 2024
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 AA Unaudited abridged accounts made up to 30 October 2021
27 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
28 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
19 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
27 Aug 2021 AA Unaudited abridged accounts made up to 31 October 2020
30 Nov 2020 AD01 Registered office address changed from 152 Bawtry Road Doncaster DN4 7BT England to Suite 3 Admiral House Blakeridge Lane Batley West Yorkshire WF17 8PD on 30 November 2020
03 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
20 Dec 2019 AA Unaudited abridged accounts made up to 31 October 2019
17 Oct 2019 CH01 Director's details changed for Mr Mark Edward Mckay on 17 October 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
26 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
03 Jan 2019 PSC04 Change of details for Mr Mark Edward Mckay as a person with significant control on 14 December 2018
03 Jan 2019 AD01 Registered office address changed from 37 Brander Close Balby Doncaster South Yorkshire DN4 8TL to 152 Bawtry Road Doncaster DN4 7BT on 3 January 2019
15 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
28 Aug 2018 PSC04 Change of details for Mr Mark Andrew Frain as a person with significant control on 23 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Mark Andrew Frain on 23 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Mark Andrew Frain on 24 October 2017
11 Jun 2018 MR04 Satisfaction of charge 078040380001 in full
04 Apr 2018 AA Micro company accounts made up to 31 October 2017
15 Feb 2018 MR01 Registration of charge 078040380002, created on 14 February 2018
24 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates