DAVIES ELECTRICAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Director's details changed for Mr Glyn Watson Davies on 2025-06-18 |
23/06/2523 June 2025 | Change of details for Mr Glyn Watson Davies as a person with significant control on 2025-06-18 |
20/06/2520 June 2025 | Director's details changed for Mr Glyn Watson Davies on 2025-06-18 |
20/06/2520 June 2025 | Director's details changed for Mr Paul Turner on 2025-06-18 |
20/05/2520 May 2025 | Termination of appointment of Paul William Wild as a director on 2025-03-17 |
20/05/2520 May 2025 | Cessation of Paul William Wild as a person with significant control on 2025-03-17 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/02/2010 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 1 TOWNMILLS CANKLOW ROTHERHAM SOUTH YORKSHIRE S60 2TG ENGLAND |
07/08/197 August 2019 | DISS40 (DISS40(SOAD)) |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
06/08/196 August 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
01/06/181 June 2018 | SAIL ADDRESS CHANGED FROM: C/O CARTLIDGE & CO LTD 137 LAUGHTON ROAD DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2PP ENGLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/02/182 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 22 RUTLAND AVENUE ANSTON SHEFFIELD S25 4HH |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
26/01/1726 January 2017 | 20/05/16 STATEMENT OF CAPITAL GBP 106 |
20/07/1620 July 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
20/07/1620 July 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/03/1531 March 2015 | DIRECTOR APPOINTED MR PAUL WILD |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/08/144 August 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/02/131 February 2013 | DIRECTOR APPOINTED MR PAUL TURNER |
19/06/1219 June 2012 | SAIL ADDRESS CREATED |
19/06/1219 June 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
19/06/1219 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/05/1117 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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