Advanced company searchLink opens in new window

CU29 ELECTRICAL LIMITED

Company number 10791504

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)
09 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
27 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
14 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 25 May 2019 with updates
12 Mar 2019 CH01 Director's details changed for Ms Anjuli Michaela Weldon-Hollingworth on 1 March 2019
12 Mar 2019 PSC04 Change of details for Ms Anjuli Michaela Weldon-Hollingworth as a person with significant control on 1 March 2019
11 Mar 2019 AD01 Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to Unit 33, Space Business Centre Knight Road Strood Kent ME2 2BF on 11 March 2019
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
30 Jan 2019 CH01 Director's details changed for Ms Anjuli Michaela Weldon-Hollingworth on 1 January 2019
30 Jan 2019 PSC04 Change of details for Ms Anjuli Michaela Lock as a person with significant control on 1 January 2019
29 Jan 2019 PSC01 Notification of Anjuli Michaela Lock as a person with significant control on 26 May 2018
10 Jul 2018 CH01 Director's details changed for Ms Anjuli Michaela Lock on 10 July 2018
06 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
06 Jun 2018 PSC07 Cessation of Ben William Mannerings as a person with significant control on 6 June 2018
03 Nov 2017 TM01 Termination of appointment of Ben William Mannerings as a director on 19 October 2017
26 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-26
  • GBP 100