BROMLEY ELECTRICAL SERVICES LIMITED

6 Green Lane Business Park 6 Green Lane Business Park, New Eltham, SE9 3TL, London, United Kingdom
StatusDISSOLVED
Company No.11586510
CategoryPrivate Limited Company
Incorporated25 Sep 2018
Age5 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years6 months, 1 day

SUMMARY

BROMLEY ELECTRICAL SERVICES LIMITED is an dissolved private limited company with number 11586510. It was incorporated 5 years, 7 months, 20 days ago, on 25 September 2018 and it was dissolved 6 months, 1 day ago, on 14 November 2023. The company address is 6 Green Lane Business Park 6 Green Lane Business Park, New Eltham, SE9 3TL, London, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2022

Action Date: 24 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Glenn Jason Barron

Change date: 2022-09-24

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2022

Action Date: 24 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-24

Officer name: Mr Glenn Jason Barron

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Glenn Jason Barron

Change date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-30

Officer name: Mr Glenn Jason Barron

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Old address: The Plaza Building Lee High Road London SE13 5PT England

New address: 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL

Change date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Glenn Jason Barron

Change date: 2019-09-24

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-24

Officer name: Mr Glenn Jason Barron

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

New address: The Plaza Building Lee High Road London SE13 5PT

Old address: Flat 2, Chadwick Court 12 Ringers Road Bromley Kent BR1 1HT England

Change date: 2019-09-20

Documents

View document PDF

Incorporation company

Date: 25 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPT CAD SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11305119
Status:ACTIVE
Category:Private Limited Company

ASADULLAH WINDOW CLEANING LTD

2 COLEBERT AVENUE,LONDON,E1 4JB

Number:11548621
Status:ACTIVE
Category:Private Limited Company

DUDOU CONSTRUCTION LTD

50 ST MARY'S CRESCENT,LONDON,NW4 4LH

Number:10674788
Status:ACTIVE
Category:Private Limited Company

DUNNS ENGINEERING RESOURCE LIMITED

701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT

Number:02981071
Status:ACTIVE
Category:Private Limited Company

J MACPHERSON LTD

12 WILLIAM PLACE,GLASGOW,G3 8GY

Number:SC581668
Status:ACTIVE
Category:Private Limited Company

SWEET INNOVATION LTD

35 TOWNFIELD LANE,NORTHWICH,CW8 4LH

Number:10899244
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