THE ELECTRIC SALVAGE GROUP LIMITED
Status | ACTIVE |
Company No. | 05485064 |
Category | Private Limited Company |
Incorporated | 20 Jun 2005 |
Age | 18 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
THE ELECTRIC SALVAGE GROUP LIMITED is an active private limited company with number 05485064. It was incorporated 18 years, 10 months, 7 days ago, on 20 June 2005. The company address is Mackenzies Chartered Accountants 4 Kings Row Mackenzies Chartered Accountants 4 Kings Row, Maidstone, ME15 6AQ, Kent, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 05 Aug 2022
Action Date: 02 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-02
Officer name: Mr Roger Lawrence Ellwood
Documents
Change to a person with significant control
Date: 05 Aug 2022
Action Date: 02 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-02
Psc name: Mr Roger Lawrence Ellwood
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Address
Type: AD01
Old address: 12 Romney Place Maidstone Kent ME15 6LE
New address: Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ
Change date: 2022-07-26
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Confirmation statement with updates
Date: 06 Jul 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Accounts with accounts type dormant
Date: 05 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change account reference date company previous shortened
Date: 04 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA01
Made up date: 2009-06-30
New date: 2009-04-30
Documents
Appoint person director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Lawrence Ellwood
Documents
Termination director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Venetia Coombs
Documents
Termination secretary company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Smith
Documents
Certificate change of name company
Date: 03 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed logikal people LIMITED\certificate issued on 03/01/10
Documents
Resolution
Date: 17 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 06 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 26 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 26/11/2008 from mainstream house, bonham drive sittingbourne kent ME10 3RY
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jul 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type dormant
Date: 28 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 20 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/06; full list of members
Documents
Legacy
Date: 22 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 22/06/06 from: 788-790 finchley road london NW11 7TJ
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
23 HIGH STREET,WOKING,GU21 2PP
Number: | 09311741 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, HIGH HOLBORN HOUSE,LONDON,WC1V 6RL
Number: | 05341159 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAZELWAY CLOSE MANAGEMENT COMPANY LIMITED
EASTONS 48 HIGH STREET,EPSOM,KT17 1RW
Number: | 05299527 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HILL VIEW,LONDON,NW3 3AX
Number: | 03906070 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 49 SKYLINES VILLAGE,LONDON,E14 9TS
Number: | 10626533 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 09494212 |
Status: | ACTIVE |
Category: | Private Limited Company |