ELECTRICAL SAFETY GROUP LIMITED
Status | ACTIVE |
Company No. | 03801775 |
Category | Private Limited Company |
Incorporated | 06 Jul 1999 |
Age | 24 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ELECTRICAL SAFETY GROUP LIMITED is an active private limited company with number 03801775. It was incorporated 24 years, 10 months, 24 days ago, on 06 July 1999. The company address is 1 St Floor Norwich Road 1 St Floor Norwich Road, Norwich, NR12 8DA, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts amended with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AAMD
Made up date: 2022-06-30
Documents
Accounts with accounts type dormant
Date: 29 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 10 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-09
Officer name: Mrs Sylvia Holyoake
Documents
Change to a person with significant control
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sylvia Holyoake
Change date: 2019-09-10
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous extended
Date: 20 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-23
Old address: PO Box NR12 8DA 1st Floor Norwich Road Hoveton Norwich Norfolk NR12 8DA United Kingdom
New address: 1 st Floor Norwich Road Hoveton Norwich NR12 8DA
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Address
Type: AD01
Old address: Energy House Rackheath Industrial Estate Norwich Norfolk NR13 6LH
Change date: 2017-07-11
New address: PO Box NR12 8DA 1st Floor Norwich Road Hoveton Norwich Norfolk NR12 8DA
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Statement of companys objects
Date: 11 Dec 2012
Category: Change-of-constitution
Type: CC04
Documents
Certificate re registration public limited company to private
Date: 11 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 11 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 11 Dec 2012
Category: Incorporation
Type: MAR
Documents
Reregistration public to private company
Date: 11 Dec 2012
Category: Change-of-name
Type: RR02
Documents
Appoint person secretary company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sylvia Holyoake
Documents
Termination secretary company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Antony Holyoake
Documents
Termination director company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Holyoake
Documents
Change account reference date company current extended
Date: 23 Oct 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Accounts with accounts type full
Date: 05 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Accounts with accounts type full
Date: 05 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-03
Officer name: Sylvia Holyoake
Documents
Accounts with accounts type full
Date: 09 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/07; no change of members
Documents
Accounts with accounts type full
Date: 01 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/05; full list of members
Documents
Legacy
Date: 06 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 30/06/05
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/04; full list of members
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/03; full list of members
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/04/03--------- £ si 40000@1=40000 £ ic 60000/100000
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 07 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/02; no change of members
Documents
Legacy
Date: 30 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 30/09/02 from: 82C east hill colchester essex CO1 2QW
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 22 Jan 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed telecommunications options PLC\certificate issued on 22/01/02
Documents
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/01; full list of members
Documents
Accounts with accounts type full
Date: 03 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/00; full list of members
Documents
Legacy
Date: 22 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/00 to 31/12/00
Documents
Legacy
Date: 17 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 04/01/00--------- £ si 29998@1=29998 £ ic 2/30000
Documents
Legacy
Date: 29 Feb 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/01/00
Documents
Resolution
Date: 29 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 29/02/00 from: wendover road rackheath industrial, rackheath norwich norfolk NR13 6LH
Documents
Legacy
Date: 29 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 24 Feb 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the energy saving group PLC\certificate issued on 25/02/00
Documents
Certificate authorisation to commence business borrow
Date: 10 Feb 2000
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 10 Feb 2000
Category: Incorporation
Type: 117
Documents
Legacy
Date: 19 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 15 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
SUITE 2 DOUGLAS HOUSE,MILTON KEYNES,MK1 1BA
Number: | 03940533 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLE HOUSE,AYLESBURY,HP20 2QH
Number: | 07833813 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CALEDONIAN ROAD,CHICHESTER,PO19 7PH
Number: | 09218672 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 COWICK STREET,EXETER,EX4 1AP
Number: | 02043613 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 11631354 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARITIME WALK 202 MARITIME WALK,SOUTHAMPTON,SO14 3QR
Number: | 10771313 |
Status: | ACTIVE |
Category: | Private Limited Company |