SOUTHBOURNE ELECTRICAL SERVICES LIMITED

11 Warwick Road, West Drayton, UB7 9BT, Middlesex, England
StatusACTIVE
Company No.04223780
CategoryPrivate Limited Company
Incorporated29 May 2001
Age23 years, 5 days
JurisdictionEngland Wales

SUMMARY

SOUTHBOURNE ELECTRICAL SERVICES LIMITED is an active private limited company with number 04223780. It was incorporated 23 years, 5 days ago, on 29 May 2001. The company address is 11 Warwick Road, West Drayton, UB7 9BT, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Old address: 75 Park Lane Croydon Surrey CR9 1XS United Kingdom

New address: 11 Warwick Road West Drayton Middlesex UB7 9BT

Change date: 2017-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Anthony George Fisk

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Fenton

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mrs Alison Fenton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Old address: Burma House Station Path Staines Middlesex TW18 4LA

New address: 75 Park Lane Croydon Surrey CR9 1XS

Change date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2014

Action Date: 15 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-15

Charge number: 042237800002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042237800001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Doreen Patricia Fisk

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony George Fisk

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Fenton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 26 May 2010

Category: Capital

Type: 88(2)

Description: Ad 01/06/09\gbp si 2@1=2\gbp ic 6/8\

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2010

Action Date: 16 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-16

Old address: 2 Clarendon Road Ashford Middlesex TW15 2QE

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 18/10/05 from: roberts house 2 manor road ruislip middlesex HA4 7LA

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 12/05/03--------- £ si 2@1=2 £ ic 4/6

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 13 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 07/09/01--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/02 to 30/09/02

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUCHI-CUCHI LTD

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09559870
Status:ACTIVE
Category:Private Limited Company

DELIVERED FOOD LIMITED

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:08356721
Status:LIQUIDATION
Category:Private Limited Company

KIXX SHEFF LTD

18 FIELD VIEW DRIVE,DONCASTER,DN9 3GR

Number:11142049
Status:ACTIVE
Category:Private Limited Company

P&M PROPERTIES LONDON LTD

56 DEYNCOURT GARDENS,UPMINSTER,RM14 1DG

Number:11882558
Status:ACTIVE
Category:Private Limited Company

SIMPLY LOCAL WILLENHALL LLP

ST. JAMES LANE,COVENTRY,CV3 3FU

Number:OC375850
Status:ACTIVE
Category:Limited Liability Partnership

THE ANKLET COMPANY LTD

12 JOHNSON STREET,COSELEY,WV14 9RL

Number:10066059
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