Advanced company searchLink opens in new window

CA ELECTRICAL SURREY LIMITED

Company number 11090077

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 29 November 2023 with updates
22 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
17 Apr 2023 PSC01 Notification of Elizabeth Barbara Rennie as a person with significant control on 17 April 2023
20 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
31 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
25 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Jan 2021 PSC04 Change of details for Mr Charlie Christopher Davies as a person with significant control on 19 January 2021
27 Jan 2021 AD01 Registered office address changed from Abbey House Hickleys Court South Street Farnham GU9 7QQ United Kingdom to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 27 January 2021
27 Jan 2021 CH01 Director's details changed for Mr Angus William Rennie on 19 January 2021
27 Jan 2021 CH01 Director's details changed for Mr Charlie Christopher Davies on 19 January 2021
27 Jan 2021 PSC04 Change of details for Mr Angus William Rennie as a person with significant control on 19 January 2021
22 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
13 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
12 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
30 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Aug 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 March 2019
20 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2019 CS01 Confirmation statement made on 29 November 2018 with no updates
30 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-30
  • GBP 2