SCHNEIDER ELECTRIC (UK) LIMITED - SHROPSHIRE


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-11 View Report
Accounts. Accounts type full. 2023-10-10 View Report
Officers. Appointment date: 2023-09-01. Officer name: Matthieu Meunier. 2023-09-18 View Report
Officers. Officer name: Brigitte Veronique Blanc. Termination date: 2023-09-01. 2023-09-15 View Report
Confirmation statement. Statement with no updates. 2023-01-12 View Report
Accounts. Accounts type full. 2022-09-13 View Report
Officers. Officer name: Trevor Lambeth. Termination date: 2022-03-31. 2022-03-31 View Report
Officers. Officer name: Antoine Marie Sage. Appointment date: 2022-02-15. 2022-03-04 View Report
Address. New address: 7 Albemarle Street London W1S 4HQ. 2022-02-07 View Report
Address. New address: 7 Albemarle Street London W1S 4HQ. 2022-02-07 View Report
Confirmation statement. Statement with no updates. 2022-01-17 View Report
Officers. Change date: 2016-10-31. Officer name: Invensys Secretaries Limited. 2021-11-05 View Report
Accounts. Accounts type full. 2021-09-10 View Report
Officers. Change date: 2021-04-01. Officer name: Kelly Jean Becker. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-02-18 View Report
Officers. Officer name: Kelly Jean Becker. Appointment date: 2020-12-31. 2021-01-29 View Report
Officers. Officer name: Michael Patrick Hughes. Termination date: 2020-12-31. 2021-01-29 View Report
Accounts. Accounts type full. 2020-07-07 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Schneider Electric Industries Sas. 2020-06-23 View Report
Confirmation statement. Statement with no updates. 2020-01-27 View Report
Accounts. Accounts type full. 2019-09-18 View Report
Confirmation statement. Statement with updates. 2019-01-21 View Report
Accounts. Accounts type full. 2018-05-17 View Report
Officers. Officer name: Director Michael Patrick Hughes. Change date: 2018-04-03. 2018-05-15 View Report
Confirmation statement. Statement with no updates. 2018-01-22 View Report
Officers. Appointment date: 2017-09-12. Officer name: Mr Michael Patrick Hughes. 2017-10-04 View Report
Officers. Officer name: Tanuja Randery. Termination date: 2017-09-13. 2017-10-04 View Report
Accounts. Accounts type full. 2017-09-05 View Report
Confirmation statement. Statement with updates. 2017-01-11 View Report
Accounts. Accounts type full. 2016-08-11 View Report
Annual return. With made up date full list shareholders. 2016-02-03 View Report
Accounts. Accounts type full. 2015-10-07 View Report
Officers. Termination date: 2015-05-01. Officer name: Trevor Lambeth. 2015-08-17 View Report
Officers. Officer name: Invensys Secretaries Limited. Appointment date: 2015-05-01. 2015-06-22 View Report
Officers. Appointment date: 2015-03-01. Officer name: Tanuja Randery. 2015-03-12 View Report
Officers. Termination date: 2015-03-01. Officer name: Stuart John Thorogood. 2015-03-12 View Report
Annual return. With made up date full list shareholders. 2015-01-16 View Report
Accounts. Accounts type full. 2014-11-20 View Report
Annual return. With made up date full list shareholders. 2014-01-16 View Report
Accounts. Accounts type full. 2013-07-24 View Report
Annual return. With made up date full list shareholders. 2013-01-16 View Report
Officers. Change date: 2013-01-01. Officer name: Stuart John Thorogood. 2013-01-16 View Report
Accounts. Accounts type full. 2012-09-28 View Report
Officers. Officer name: Stuart John Thorogood. Change date: 2012-01-26. 2012-02-16 View Report
Annual return. With made up date full list shareholders. 2012-01-24 View Report
Accounts. Accounts type full. 2011-10-04 View Report
Officers. Officer name: Stuart John Thorogood. 2011-06-29 View Report
Officers. Officer name: Stephen Coop. 2011-05-11 View Report
Annual return. With made up date full list shareholders. 2011-01-20 View Report
Accounts. Accounts type full. 2010-07-16 View Report