ELECTRICAL SOLUTIONS SOUTHERN LIMITED

1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire
StatusLIQUIDATION
Company No.08807757
CategoryPrivate Limited Company
Incorporated09 Dec 2013
Age10 years, 5 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 16 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITESTONE HOLDINGS LTD.

C/O O'MEARA FITZMAURICE & CO, AVENUE HQ,LIVERPOOL,L3 1BP

Number:09920936
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GUDC LIMITED

86 COLWITH ROAD,LONDON,W6 9EY

Number:10408793
Status:ACTIVE
Category:Private Limited Company

INEXO CONSULTING LIMITED

32 EVERSLEIGH GARDENS,UPMINSTER,RM14 1DR

Number:10898933
Status:ACTIVE
Category:Private Limited Company

NO WEAKNESS LTD

8 UXBRIDGE ROAD,UXBRIDGE,UB10 0LH

Number:11346963
Status:ACTIVE
Category:Private Limited Company

SIRIUS HOLDINGS

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

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