CONTINENTAL ELECTRICAL COMPONENTS (U.K.) LIMITED - HULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-16 View Report
Officers. Officer name: Mrs Jean Henriksen. Appointment date: 2023-06-30. 2023-06-30 View Report
Officers. Termination date: 2023-06-30. Officer name: Thomas Edward Gibson. 2023-06-30 View Report
Officers. Officer name: Thomas Edward Gibson. Termination date: 2023-06-30. 2023-06-30 View Report
Officers. Officer name: Mr Shaun Trevor Eric Boanas. Appointment date: 2023-06-30. 2023-06-30 View Report
Accounts. Accounts type dormant. 2023-03-17 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Accounts. Accounts type dormant. 2022-03-10 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Address. Old address: 18 Plane Tree Croft Leeds Yorkshire LS17 8UQ. New address: Unit 1 Kingswood Business Park Connaught Road Hull HU7 3AP. Change date: 2021-07-01. 2021-07-01 View Report
Officers. Appointment date: 2021-07-01. Officer name: Mr Thomas Edward Gibson. 2021-07-01 View Report
Officers. Officer name: Mr Thomas Edward Gibson. Appointment date: 2021-07-01. 2021-07-01 View Report
Officers. Officer name: Rodney Jackson. Termination date: 2021-06-30. 2021-07-01 View Report
Accounts. Accounts type dormant. 2021-02-09 View Report
Confirmation statement. Statement with no updates. 2020-08-18 View Report
Accounts. Accounts type dormant. 2019-12-04 View Report
Confirmation statement. Statement with no updates. 2019-08-14 View Report
Accounts. Accounts type dormant. 2019-01-30 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Accounts. Accounts type dormant. 2018-03-05 View Report
Confirmation statement. Statement with updates. 2017-08-15 View Report
Accounts. Accounts type dormant. 2017-02-20 View Report
Confirmation statement. Statement with updates. 2016-08-23 View Report
Officers. Termination date: 2016-07-11. Officer name: John Howard Green. 2016-08-23 View Report
Annual return. With made up date full list shareholders. 2015-09-18 View Report
Accounts. Accounts type dormant. 2015-08-19 View Report
Accounts. Accounts type dormant. 2015-03-16 View Report
Annual return. With made up date full list shareholders. 2014-09-11 View Report
Accounts. Accounts type dormant. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2013-09-10 View Report
Accounts. Accounts type dormant. 2013-03-04 View Report
Annual return. With made up date full list shareholders. 2012-08-21 View Report
Accounts. Accounts type dormant. 2011-09-05 View Report
Annual return. With made up date full list shareholders. 2011-08-17 View Report
Annual return. With made up date full list shareholders. 2010-08-24 View Report
Accounts. Accounts type dormant. 2010-07-08 View Report
Accounts. Accounts type dormant. 2009-08-18 View Report
Annual return. Legacy. 2009-08-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2009-02-17 View Report
Annual return. Legacy. 2008-08-26 View Report
Accounts. Accounts type dormant. 2008-07-24 View Report
Annual return. Legacy. 2007-09-10 View Report
Accounts. Accounts type dormant. 2007-08-15 View Report
Officers. Description: Secretary resigned. 2007-06-02 View Report
Officers. Description: New secretary appointed. 2007-06-02 View Report
Accounts. Accounts type dormant. 2006-11-23 View Report
Annual return. Legacy. 2006-08-29 View Report
Accounts. Accounts type dormant. 2005-09-19 View Report
Annual return. Legacy. 2005-09-08 View Report
Accounts. Accounts type dormant. 2004-11-15 View Report