O.D. ELECTRICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
05/04/235 April 2023 | Application to strike the company off the register |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-09 with no updates |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with updates |
04/01/224 January 2022 | Current accounting period extended from 2021-10-31 to 2022-04-30 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-10 with updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
02/09/192 September 2019 | APPOINTMENT TERMINATED, SECRETARY COLIN MARKS |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1311 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/01/124 January 2012 | Annual return made up to 10 October 2011 with full list of shareholders |
03/01/123 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / OWEN ALPHONSO DAVIDSON / 01/10/2011 |
03/01/123 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / COLIN JAMES MARKS / 01/10/2011 |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
03/12/093 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / COLIN JAMES MARKS / 08/09/2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/04/097 April 2009 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/03/0814 March 2008 | RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/07/0714 July 2007 | REGISTERED OFFICE CHANGED ON 14/07/07 FROM: DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH WEST MIDLANDS B70 8TH |
13/03/0713 March 2007 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/06/0614 June 2006 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
10/03/0510 March 2005 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
12/11/0312 November 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
01/11/021 November 2002 | NEW SECRETARY APPOINTED |
01/11/021 November 2002 | NEW DIRECTOR APPOINTED |
22/10/0222 October 2002 | SECRETARY RESIGNED |
22/10/0222 October 2002 | DIRECTOR RESIGNED |
22/10/0222 October 2002 | REGISTERED OFFICE CHANGED ON 22/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
10/10/0210 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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