MAJOR ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
04/05/224 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

20/11/2120 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/06/1924 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RONALD MAJOR / 11/01/2018

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN RONALD MAJOR / 11/01/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN RONALD MAJOR / 10/01/2018

View Document

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

09/01/179 January 2017 09/12/16 STATEMENT OF CAPITAL GBP 12858

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY DONNA MAJOR

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RONALD MAJOR / 27/08/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RONALD MAJOR / 01/10/2015

View Document

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RONALD MAJOR / 01/10/2015

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RONALD MAJOR / 01/10/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM FRANCIS HOUSE HUMBER PLACE THE MARINA HULL EAST YORKSHIRE HU1 1UD

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 £ IC 20000/12857 22/04/04 £ SR 7143@1=7143

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

24/04/0424 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 11 HEDON ROAD HULL EAST YORKSHIRE HU9 1LH

View Document

03/04/023 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 REG 130 04/03/02

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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