ELECTRICAL SAFETY GROUP LIMITED

1 St Floor Norwich Road 1 St Floor Norwich Road, Norwich, NR12 8DA, England
StatusACTIVE
Company No.03801775
CategoryPrivate Limited Company
Incorporated06 Jul 1999
Age24 years, 10 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 11 Dec 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate re registration public limited company to private

Date: 11 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 11 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 11 Dec 2012

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 11 Dec 2012

Category: Change-of-name

Type: RR02

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sylvia Holyoake

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antony Holyoake

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Holyoake

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 30/06/05

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/04/03--------- £ si 40000@1=40000 £ ic 60000/100000

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/02; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 04/01/00--------- £ si 29998@1=29998 £ ic 2/30000

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/01/00

Documents

View document PDF

Resolution

Date: 29 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Certificate authorisation to commence business borrow

Date: 10 Feb 2000

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 10 Feb 2000

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 15 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEMING FORUM UK LIMITED

SUITE 2 DOUGLAS HOUSE,MILTON KEYNES,MK1 1BA

Number:03940533
Status:ACTIVE
Category:Private Limited Company

GEORGE MANTIDES LIMITED

TEMPLE HOUSE,AYLESBURY,HP20 2QH

Number:07833813
Status:ACTIVE
Category:Private Limited Company

KATE DEAN CONSULTING LTD

9 CALEDONIAN ROAD,CHICHESTER,PO19 7PH

Number:09218672
Status:ACTIVE
Category:Private Limited Company

MIKE BRIGHT AND CO LIMITED

50 COWICK STREET,EXETER,EX4 1AP

Number:02043613
Status:ACTIVE
Category:Private Limited Company

MOR RESEARCH LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11631354
Status:ACTIVE
Category:Private Limited Company

ORLOV CONSTRUCTION LIMITED

1 MARITIME WALK 202 MARITIME WALK,SOUTHAMPTON,SO14 3QR

Number:10771313
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