ELECTRICAL SERVICES SOUTHERN LIMITED

Gresham House Gresham House, Leeds, LS1 2JG, England
StatusACTIVE
Company No.07222978
CategoryPrivate Limited Company
Incorporated14 Apr 2010
Age14 years, 16 days
JurisdictionEngland Wales

SUMMARY

ELECTRICAL SERVICES SOUTHERN LIMITED is an active private limited company with number 07222978. It was incorporated 14 years, 16 days ago, on 14 April 2010. The company address is Gresham House Gresham House, Leeds, LS1 2JG, England.



Company Fillings

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-19

Officer name: Michael Burke

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-19

Officer name: Mr Rohit Kumar Ohri

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Anderson Cullis

Appointment date: 2024-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-22

Officer name: Mathew John Hale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2023

Action Date: 18 May 2023

Category: Address

Type: AD01

New address: Gresham House St. Pauls Street Leeds LS1 2JG

Old address: Suite 3B2 Westmead House Farnborough Hampshire GU14 7LP England

Change date: 2023-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

New address: Suite 3B2 Westmead House Farnborough Hampshire GU14 7LP

Change date: 2022-04-04

Old address: 25 Invincible Road Industrial Estate Farnborough Hampshire GU14 7QU

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072229780002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2020

Action Date: 05 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-05

Charge number: 072229780003

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Michael Banks

Termination date: 2019-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Burke

Appointment date: 2019-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracy Jane Adams

Termination date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Alexander Matthew

Termination date: 2019-01-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2019

Action Date: 29 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072229780002

Charge creation date: 2019-01-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072229780001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2018

Action Date: 02 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-02

Charge number: 072229780001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew John Hale

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Caton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed central heating electrical services LIMITED\certificate issued on 10/01/13

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Banks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2012

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Pier Caton

Change date: 2011-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2012

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Alexander Matthew

Change date: 2011-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Address

Type: AD01

Old address: 46 Camp Road Farnborough Hampshire GU14 6EP United Kingdom

Change date: 2011-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Aug 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-04-30

Documents

View document PDF

Incorporation company

Date: 14 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY BERENDT CONSULTING LIMITED

100 VICTORIA ROAD,OXFORD,OX2 7QE

Number:11643678
Status:ACTIVE
Category:Private Limited Company

GROVEWOOD WEALTH MANAGEMENT LIMITED

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:04281938
Status:ACTIVE
Category:Private Limited Company

HANDYWOMAN LIMITED

10 OLD VILLAGE ROAD,BARRY,CF62 6RA

Number:04944888
Status:ACTIVE
Category:Private Limited Company

HERBAL HEALTH LIMITED

61 LONDON ROAD,KENT,ME16 8TX

Number:03366290
Status:ACTIVE
Category:Private Limited Company
Number:CE005596
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE WOBBLY BREWING COMPANY LIMITED

OFFICE 2 BROOMHALL BUSINESS CENTRE,WORCESTER,WR5 2NT

Number:08546892
Status:LIQUIDATION
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