Advanced company searchLink opens in new window

24T ELECTRICAL LIMITED

Company number 08336953

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)
22 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Aug 2020 CH01 Director's details changed for Mr Andrew Paul Swaisland on 30 July 2020
10 Aug 2020 PSC04 Change of details for Mr Andrew Paul Swaisland as a person with significant control on 30 July 2020
10 Aug 2020 AD01 Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to 1 High Street Thatcham Berks RG19 3JG on 10 August 2020
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
18 Dec 2019 AD01 Registered office address changed from James Cowper Kreston Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 18 December 2019
18 Dec 2019 AD02 Register inspection address has been changed from Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL England to Unit 14 Kingfisher Court Hambridge Lane Newbury Berkshire RG14 5SJ
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with updates
24 May 2018 PSC04 Change of details for Mr Andrew Paul Swaisland as a person with significant control on 24 May 2018
11 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 14/12/2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
15 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-14
31 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Oct 2017 PSC04 Change of details for Mr Andrew Paul Swaisland as a person with significant control on 12 October 2017
12 Oct 2017 CH01 Director's details changed for Mr Andrew Paul Swaisland on 12 October 2017
21 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates