Advanced company searchLink opens in new window

CRITICAL ELECTRICAL SOLUTIONS LIMITED

Company number 10372472

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)
26 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 23 August 2023
06 Sep 2022 AD01 Registered office address changed from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB England to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 6 September 2022
06 Sep 2022 LIQ02 Statement of affairs
06 Sep 2022 600 Appointment of a voluntary liquidator
06 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-24
06 Dec 2021 AA Total exemption full accounts made up to 30 March 2020
19 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
20 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 AA Total exemption full accounts made up to 30 March 2019
31 Mar 2020 AD01 Registered office address changed from Suite F4 Colworth House Sharnbrook Bedford MK44 1LZ England to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 31 March 2020
18 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 30 March 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
08 May 2019 PSC04 Change of details for Miss Jessica Emma Hazel as a person with significant control on 8 May 2019
08 May 2019 PSC04 Change of details for Mr Dale Anthony Smallshaw as a person with significant control on 8 May 2019
24 Oct 2018 PSC04 Change of details for Mr Dale Anthony Smallshaw as a person with significant control on 20 October 2018
24 Oct 2018 PSC01 Notification of Jessica Emma Hazel as a person with significant control on 20 October 2018
20 Oct 2018 AD01 Registered office address changed from 3 Manor Farm Cottages Knotting Bedford MK44 1AE United Kingdom to Suite F4 Colworth House Sharnbrook Bedford MK44 1LZ on 20 October 2018
20 Oct 2018 AP01 Appointment of Miss Jessica Emma Hazel as a director on 20 October 2018
30 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
05 Jun 2018 AA Micro company accounts made up to 30 September 2017
15 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
22 Jun 2017 AD01 Registered office address changed from 36 Steeple Way Rushden NN10 0UT England to 3 Manor Farm Cottages Knotting Bedford MK44 1AE on 22 June 2017