SOLOMON ELECTRICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 04813941 |
Category | Private Limited Company |
Incorporated | 27 Jun 2003 |
Age | 20 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SOLOMON ELECTRICAL SERVICES LIMITED is an active private limited company with number 04813941. It was incorporated 20 years, 10 months, 2 days ago, on 27 June 2003. The company address is 47b High Street, Ongar, CM5 9DT, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Change person director company with change date
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-24
Officer name: Mr Rodney John Solomon
Documents
Change to a person with significant control
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-24
Psc name: Mr Gary William Solomon
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-24
New address: 47B High Street Ongar Essex CM5 9DT
Old address: Unit L2, Folkes Farm Folkes Lane Upminster Essex RM14 1th England
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2023
Action Date: 30 Jul 2023
Category: Address
Type: AD01
Old address: RM14 1th Unit L2 Folkes Farm Folkes Lane Upminster Essex RM14 1th England
New address: Unit L2, Folkes Farm Folkes Lane Upminster Essex RM14 1th
Change date: 2023-07-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Change person director company with change date
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-02
Officer name: Mr Rodney John Solomon
Documents
Appoint person director company with name date
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-02
Officer name: Mr Rodney John Solomon
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Address
Type: AD01
Old address: C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ
Change date: 2022-09-02
New address: RM14 1th Unit L2 Folkes Farm Folkes Lane Upminster Essex RM14 1th
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 18 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 06 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Change to a person with significant control
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Gary William Solomon
Change date: 2020-06-11
Documents
Change person director company with change date
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary William Solomon
Change date: 2020-06-11
Documents
Confirmation statement with updates
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Notification of a person with significant control
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-18
Psc name: Gary William Solomon
Documents
Cessation of a person with significant control
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Allanna Michelle Solomon
Cessation date: 2020-03-18
Documents
Change person director company with change date
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary William Solomon
Change date: 2020-03-18
Documents
Appoint person director company with name date
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary William Solomon
Appointment date: 2020-03-18
Documents
Termination director company with name termination date
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melvin Solomon
Termination date: 2020-03-18
Documents
Appoint person director company with name date
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-25
Officer name: Mr Melvin Solomon
Documents
Termination secretary company with name termination date
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-25
Officer name: Kelly Jane Solomon
Documents
Termination director company with name termination date
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney John Solomon
Termination date: 2019-09-25
Documents
Termination director company with name termination date
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary William Solomon
Termination date: 2019-09-25
Documents
Confirmation statement with updates
Date: 26 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Notification of a person with significant control
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-25
Psc name: Allanna Michelle Solomon
Documents
Withdrawal of a person with significant control statement
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-25
Documents
Confirmation statement with updates
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control statement
Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change person director company with change date
Date: 27 Jun 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary William Solomon
Change date: 2017-04-30
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Address
Type: AD01
New address: C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ
Old address: 23-25 Fowler Road Ilford Essex IG6 3UT
Change date: 2014-11-19
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change person secretary company with change date
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kelly Jane Solomon
Change date: 2013-02-08
Documents
Change person director company with change date
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rodney John Solomon
Change date: 2013-02-08
Documents
Change person director company with change date
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary William Solomon
Change date: 2013-02-08
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Change registered office address company with date old address
Date: 04 May 2012
Action Date: 04 May 2012
Category: Address
Type: AD01
Old address: Unit 0 Folkes Farm, Folkes Lane Upminster Essex RM14 1TH
Change date: 2012-05-04
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 23 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 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: 15 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rodney John Solomon
Change date: 2009-12-03
Documents
Accounts with accounts type dormant
Date: 13 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / rodney soloman / 06/08/2008
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
Legacy
Date: 17 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 17/08/07 from: unit 4R folkes farm folkes lane upminster essex RM14 1TH
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 16/12/03 from: 15 cherry avenue brentwood essex CM13 3DZ
Documents
Legacy
Date: 05 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 05/12/03 from: bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF
Documents
Legacy
Date: 12 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FIRST FLOOR CROSS KEYS HOUSE,SALISBURY,SP1 1EY
Number: | 02072499 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 RIDGEWAY,NORTHAMPTON,NN3 3AN
Number: | 05282730 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL021518 |
Status: | ACTIVE |
Category: | Limited Partnership |
JOSEPH'S WELL SUITE 2C,LEEDS,LS3 1AB
Number: | 09869423 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBINSON TREE SERVICES LIMITED
SUITE 3, MIDDLESEX HOUSE,STEVENAGE,SG1 2EF
Number: | 04449241 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 08286250 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |