ELECTRICAL SOLUTIONS SOUTHERN LIMITED
Status | LIQUIDATION |
Company No. | 08807757 |
Category | Private Limited Company |
Incorporated | 09 Dec 2013 |
Age | 10 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ELECTRICAL SOLUTIONS SOUTHERN LIMITED is an liquidation private limited company with number 08807757. It was incorporated 10 years, 5 months, 24 days ago, on 09 December 2013. The company address is 1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire.
Company Fillings
Change registered office address company with date old address new address
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Address
Type: AD01
Old address: PO Box 4385 08807757 - Companies House Default Address Cardiff CF14 8LH
Change date: 2024-02-28
New address: 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX
Documents
Default companies house registered office address applied
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Address
Type: RP05
Default address: PO Box 4385, 08807757 - Companies House Default Address, Cardiff, CF14 8LH
Change date: 2024-02-20
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2023
Action Date: 16 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-16
Old address: 20 Havelock Road Hastings East Sussex TN34 1BP
New address: 6th Floor 120 Bark Street Bolton BL1 2AX
Documents
Liquidation voluntary statement of affairs
Date: 16 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 16 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Change to a person with significant control
Date: 01 Dec 2022
Action Date: 27 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-27
Psc name: Mr Michael Alan Bush
Documents
Change person director company with change date
Date: 01 Dec 2022
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-27
Officer name: Mr Michael Alan Bush
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 14 Jan 2021
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital allotment shares
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Capital
Type: SH01
Capital : 120.00 GBP
Date: 2020-01-31
Documents
Resolution
Date: 12 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Notification of a person with significant control
Date: 28 Nov 2019
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Michael Alan Bush
Documents
Change to a person with significant control
Date: 28 Nov 2019
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-06
Psc name: Mr Adam James Weddle
Documents
Change person secretary company with change date
Date: 27 Nov 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Lauren Weddle
Change date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Change to a person with significant control
Date: 28 Nov 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam James Weddle
Change date: 2018-10-04
Documents
Change person director company with change date
Date: 28 Nov 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam James Weddle
Change date: 2018-10-04
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 20 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lauren Weddle
Appointment date: 2018-02-12
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type total exemption full
Date: 23 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-06
Officer name: Mr Michael Alan Bush
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Change person director company with change date
Date: 21 Jan 2015
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-09
Officer name: Mr Adam James Weddle
Documents
Some Companies
C/O O'MEARA FITZMAURICE & CO, AVENUE HQ,LIVERPOOL,L3 1BP
Number: | 09920936 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
86 COLWITH ROAD,LONDON,W6 9EY
Number: | 10408793 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 EVERSLEIGH GARDENS,UPMINSTER,RM14 1DR
Number: | 10898933 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 UXBRIDGE ROAD,UXBRIDGE,UB10 0LH
Number: | 11346963 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEA CONTAINERS HOUSE,LONDON,SE1 9GL
Number: | 02462946 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
SYNTHESIS ASSET MANAGEMENT LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 05043676 |
Status: | ACTIVE |
Category: | Private Limited Company |