ELECTRICAL TEAM LTD

14 Denbigh Close, Hornchurch, RM11 3EA, Essex, England
StatusACTIVE
Company No.08528089
CategoryPrivate Limited Company
Incorporated14 May 2013
Age11 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

ELECTRICAL TEAM LTD is an active private limited company with number 08528089. It was incorporated 11 years, 1 month, 29 days ago, on 14 May 2013. The company address is 14 Denbigh Close, Hornchurch, RM11 3EA, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2023

Action Date: 02 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-02

Officer name: Mr Ion Claudiu Costinas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Mr Ion Claudiu Costinas

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tudorel Viorel Irimia

Termination date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tudorel Viorel Irimia

Cessation date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-08

Officer name: Mr Tudorel Viorel Irimia

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2016

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-12

Officer name: Mr Ion Claudiu Costinas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-11

Old address: 55 Lakeside Rainham Essex RM13 9SN

New address: 14 Denbigh Close Hornchurch Essex RM11 3EA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Incorporation company

Date: 14 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ITS (EXETER) LTD

CLOCK HOUSE,READING,RG1 4HP

Number:04615797
Status:ACTIVE
Category:Private Limited Company

JAMES FOSTER LIMITED

G33, WATERFRONT STUDIOS,LONDON,E16 1AG

Number:07201365
Status:ACTIVE
Category:Private Limited Company

PRESTIGE GRAPHIC INSTALLATIONS LIMITED

18 GREY WETHERS,MAIDSTONE,ME14 3DW

Number:08295237
Status:ACTIVE
Category:Private Limited Company

SOUTH-SATELLITES LTD

51 SOUTHBROOK CLOSE,POOLE,BH17 8BG

Number:10721221
Status:ACTIVE
Category:Private Limited Company

STANHOPE CAPITAL PARTNERS LIMITED

VICTORIA MILLS, LONDON ROAD,NORTHAMPTONSHIRE,NN8 2DT

Number:05819233
Status:ACTIVE
Category:Private Limited Company

THOMPSON ASSET PARTNERSHIP LIMITED

111A KILGAD ROAD,BALLYMENA,BT42 3EE

Number:NI621367
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source