HAGUE ELECTRICAL SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Liquidators' statement of receipts and payments to 2025-06-13 |
02/07/242 July 2024 | Notice to Registrar of Companies of Notice of disclaimer |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Statement of affairs |
20/06/2420 June 2024 | Registered office address changed from Mainwaring House Unit 18 Dinting Lane Industrial Estate Glossop Derbyshire SK13 7NU to 7 st. Petersgate Stockport SK1 1EB on 2024-06-20 |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Appointment of a voluntary liquidator |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-09-30 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-09-30 |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-09-30 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
12/12/1912 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
08/07/198 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / ANNE JONES / 18/11/2017 |
15/01/1915 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
03/01/183 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HAGUE / 01/03/2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
12/08/1512 August 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/07/1424 July 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
19/07/1319 July 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
13/08/1213 August 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
13/08/1213 August 2012 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM UNIT 17 DINTING LANE INDUSTRIAL ESTATE GLOSSOP DERBYSHIRE SK13 7NU |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/09/115 September 2011 | CURREXT FROM 31/08/2011 TO 30/09/2011 |
02/08/112 August 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN BRADLEY / 15/07/2010 |
19/07/1019 July 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
26/07/0726 July 2007 | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
17/07/0617 July 2006 | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
19/07/0519 July 2005 | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
22/07/0422 July 2004 | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS |
27/11/0327 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
26/07/0326 July 2003 | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
11/12/0211 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
07/08/027 August 2002 | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS |
30/11/0130 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
20/07/0120 July 2001 | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS |
17/10/0017 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
17/07/0017 July 2000 | RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS |
24/02/0024 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
20/07/9920 July 1999 | RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS |
07/12/987 December 1998 | NEW DIRECTOR APPOINTED |
11/11/9811 November 1998 | ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99 |
06/08/986 August 1998 | NEW DIRECTOR APPOINTED |
06/08/986 August 1998 | NEW SECRETARY APPOINTED |
20/07/9820 July 1998 | REGISTERED OFFICE CHANGED ON 20/07/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
20/07/9820 July 1998 | SECRETARY RESIGNED |
20/07/9820 July 1998 | DIRECTOR RESIGNED |
14/07/9814 July 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company