COMBINED ELECTRICAL SOLUTIONS LIMITED
Company number 07804038
- Company Overview for COMBINED ELECTRICAL SOLUTIONS LIMITED (07804038)
- Filing history for COMBINED ELECTRICAL SOLUTIONS LIMITED (07804038)
- People for COMBINED ELECTRICAL SOLUTIONS LIMITED (07804038)
- Charges for COMBINED ELECTRICAL SOLUTIONS LIMITED (07804038)
- More for COMBINED ELECTRICAL SOLUTIONS LIMITED (07804038)
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 |