ELECTRON ENGINEERING SERVICES LTD.
Status | ACTIVE |
Company No. | 02808994 |
Category | Private Limited Company |
Incorporated | 14 Apr 1993 |
Age | 31 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
ELECTRON ENGINEERING SERVICES LTD. is an active private limited company with number 02808994. It was incorporated 31 years, 1 month, 21 days ago, on 14 April 1993. The company address is Brookwoods Industrial Estate Burrwood Way Brookwoods Industrial Estate Burrwood Way, Halifax, HX4 9BH, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Change to a person with significant control without name date
Date: 25 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control without name date
Date: 25 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control without name date
Date: 25 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Change registered office address company with date old address
Date: 15 Apr 2011
Action Date: 15 Apr 2011
Category: Address
Type: AD01
Old address: Unit 1 Springwood Mills Business Park Brookwoods Ind Est Burrwood Way Holywell Green Halifax West Yorkshire HX4 9BH
Change date: 2011-04-15
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Legacy
Date: 14 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Mark Vogel
Change date: 2010-04-14
Documents
Change person secretary company with change date
Date: 16 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Wood
Change date: 2010-04-14
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Wood
Change date: 2010-04-14
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-14
Officer name: Martin Simon Wood
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 06 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 07 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 07/11/03 from: unit 2 springwood mills business park brookwoods ind est burrwood way holywell green halifax west yorkshire HX4 9BH
Documents
Legacy
Date: 05 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 25 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 16/10/01 from: the dudwells 3 dudwell avenue skircoat green halifax west yorkshire HX3 0SQ
Documents
Legacy
Date: 01 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/01; full list of members
Documents
Certificate change of name company
Date: 03 Oct 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed electron services (machine tool specialists) LIMITED\certificate issued on 04/10/00
Documents
Accounts with accounts type small
Date: 21 Sep 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 03 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Nov 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 30 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/99; no change of members
Documents
Legacy
Date: 15 Mar 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Mar 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 15/03/99 from: 57 dudwell lane skircoat green halifax HX3 0SD
Documents
Accounts with accounts type small
Date: 06 Aug 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 30 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/98; no change of members
Documents
Accounts with accounts type small
Date: 26 Sep 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 13 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/97; full list of members
Documents
Accounts with accounts type small
Date: 11 Sep 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 02 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/96; no change of members
Documents
Accounts with accounts type full
Date: 16 Nov 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 18 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 18/10/95 from: clevedon place friendly fold road halifax west yorkshire HX3 5QA
Documents
Legacy
Date: 23 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 03 Nov 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 10 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/94; full list of members
Documents
Legacy
Date: 08 Sep 1993
Category: Capital
Type: 88(2)R
Description: Ad 01/08/93--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 04 Jun 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jun 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Legacy
Date: 20 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
25 THE MALTINGS,LIPHOOK,GU30 7DG
Number: | 03048584 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 LESSINGHAM AVENUE,LONDON,SW17 8NH
Number: | 11504435 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SMIDDY PARK,MONTROSE,DD10 0UD
Number: | SC556789 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED
UNIT 15 CHARLTON DRIVE,CRADLEY HEATH,B64 7BJ
Number: | 01626918 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATHANIELS,TRURO,TR4 9JG
Number: | 04173912 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
31 WEST STREET,SWADLINCOTE,DE11 9DN
Number: | 09128941 |
Status: | ACTIVE |
Category: | Private Limited Company |