ELECISERVE E&M LTD

Company Documents

DateDescription
27/09/2427 September 2024 Liquidators' statement of receipts and payments to 2024-07-27

View Document

11/07/2411 July 2024 Statement of affairs

View Document

22/01/2422 January 2024 Statement of affairs

View Document

17/01/2417 January 2024 Resolutions

View Document

03/10/233 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/09/2325 September 2023 Registered office address changed from C/O Ken Kitchen, Gateley Plc, One Eleven Edmund Street Birmingham B3 2HJ England to C/O Ken Titchen, Gateley Plc, One Eleven Edmund Street Birmingham B3 2HJ on 2023-09-25

View Document

18/09/2318 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/09/2318 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/09/236 September 2023 Registered office address changed from C/O Scc Chartered Accountants Ltd 21 Godliman Street London EC4V 5BD England to One Eleven C/O Ken Kitchen, Gateley Plc Edmund Street Birmingham, B3 2HJ B3 2HJ on 2023-09-06

View Document

06/09/236 September 2023 Registered office address changed from One Eleven C/O Ken Kitchen, Gateley Plc Edmund Street Birmingham, B3 2HJ B3 2HJ England to C/O Ken Kitchen, Gateley Plc, One Eleven Edmund Street Birmingham B3 2HJ on 2023-09-06

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Establishment of creditors or liquidation committee

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Appointment of a voluntary liquidator

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

31/07/2331 July 2023 Registered office address changed from St George's House Knoll Road Camberley GU15 3SY England to 21 C/O Scc Chartered Accountants Godliman Street London EC4V 5BD on 2023-07-31

View Document

31/07/2331 July 2023 Registered office address changed from 21 C/O Scc Chartered Accountants Godliman Street London EC4V 5BD England to C/O Scc Chartered Accountants Ltd 21 Godliman Street London EC4V 5BD on 2023-07-31

View Document

05/07/235 July 2023 Change of details for Ms Tanya Prendeville as a person with significant control on 2023-01-01

View Document

13/06/2313 June 2023 Satisfaction of charge 098135970002 in full

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-04-29

View Document

11/08/2211 August 2022 Certificate of change of name

View Document

10/08/2210 August 2022 Registered office address changed from Dolphin House 103 Frimley Road Camberley GU15 2PP England to C/O Ken Titchen, Gateley Plc, One Eleven Edmund Street Birmingham B3 2HJ on 2022-08-10

View Document

08/06/228 June 2022 Sub-division of shares on 2022-04-29

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

10/11/2110 November 2021 Satisfaction of charge 098135970001 in full

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

27/09/2127 September 2021 Registration of charge 098135970002, created on 2021-09-24

View Document

09/08/219 August 2021 Change of details for Mr Bobby Paul Prendeville as a person with significant control on 2019-05-30

View Document

05/08/215 August 2021 Change of details for Ms Tanya Prendeville as a person with significant control on 2019-05-30

View Document

11/06/2111 June 2021 Notification of Tanya Prendeville as a person with significant control on 2019-05-30

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

22/10/2022 October 2020 Confirmation statement made on 2020-10-21 with no updates

View Document

13/07/2013 July 2020 Appointment of Mr Paul Prendeville as a director on 2020-06-25

View Document

29/06/2029 June 2020 29/04/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 Total exemption full accounts made up to 2020-04-29

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR JOHNATHAN COOGAN

View Document

09/06/209 June 2020 Appointment of Mr Johnathan Coogan as a director on 2020-06-08

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN KATHRYN PRENDERVILLE / 08/06/2020

View Document

09/06/209 June 2020 Director's details changed for Miss Lauren Kathryn Prenderville on 2020-06-08

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MISS LAUREN KATHRYN PRENDERVILLE

View Document

08/06/208 June 2020 Appointment of Miss Lauren Kathryn Prenderville as a director on 2020-06-08

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

04/06/204 June 2020 Confirmation statement made on 2019-10-21 with no updates

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

22/10/1922 October 2019 Registered office address changed from 107 Fleet Street London EC4A 2AB England to C/O Ken Titchen, Gateley Plc, One Eleven Edmund Street Birmingham B3 2HJ on 2019-10-22

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 107 FLEET STREET LONDON EC4A 2AB ENGLAND

View Document

30/05/1930 May 2019 Confirmation statement made on 2019-05-30 with updates

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT PAUL PRENDEVILLE / 30/05/2019

View Document

30/05/1930 May 2019 Change of details for Mr Robert Paul Prendeville as a person with significant control on 2019-05-30

View Document

28/05/1928 May 2019 Total exemption full accounts made up to 2019-04-29

View Document

28/05/1928 May 2019 Previous accounting period extended from 2018-10-30 to 2019-04-29

View Document

28/05/1928 May 2019 PREVEXT FROM 30/10/2018 TO 29/04/2019

View Document

28/05/1928 May 2019 29/04/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

29/10/1829 October 2018 Total exemption full accounts made up to 2017-10-31

View Document

29/10/1829 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 Confirmation statement made on 2018-10-06 with updates

View Document

30/07/1830 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

30/07/1830 July 2018 Previous accounting period shortened from 2017-10-31 to 2017-10-30

View Document

24/07/1824 July 2018 Notification of Robert Paul Prendeville as a person with significant control on 2016-07-01

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PAUL PRENDEVILLE

View Document

24/07/1824 July 2018 CESSATION OF BOBBY PRENDEVILLE AS A PSC

View Document

24/07/1824 July 2018 Cessation of Bobby Prendeville as a person with significant control on 2016-07-01

View Document

28/03/1828 March 2018 Registration of charge 098135970001, created on 2018-03-20

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098135970001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

24/10/1724 October 2017 Confirmation statement made on 2017-10-06 with no updates

View Document

05/07/175 July 2017 Micro company accounts made up to 2016-10-31

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

29/03/1729 March 2017 Registered office address changed from C/O Grant-Jones Accountancy Ltd Camberley House 1 Portesbery Road GU15 3SZ Camberley Surrey GU15 3SZ United Kingdom to C/O Ken Titchen, Gateley Plc, One Eleven Edmund Street Birmingham B3 2HJ on 2017-03-29

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O GRANT-JONES ACCOUNTANCY LTD CAMBERLEY HOUSE 1 PORTESBERY ROAD GU15 3SZ CAMBERLEY SURREY GU15 3SZ UNITED KINGDOM

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 Confirmation statement made on 2016-10-06 with updates

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. BOBBY PRENDEVILLE / 07/10/2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM THE HUB FOWLER AVENUE FARNBOROUGH BUSINESS PARK FARNBOROUGH SURREY GU14 7JP

View Document

07/10/167 October 2016 Registered office address changed from The Hub Fowler Avenue Farnborough Business Park Farnborough Surrey GU14 7JP to C/O Ken Titchen, Gateley Plc, One Eleven Edmund Street Birmingham B3 2HJ on 2016-10-07

View Document

07/10/167 October 2016 Director's details changed for Mr. Bobby Prendeville on 2016-10-07

View Document

27/09/1627 September 2016 Registered office address changed from 53 Thornfield Green Blackwater Camberley Surrey GU17 9EY United Kingdom to C/O Ken Titchen, Gateley Plc, One Eleven Edmund Street Birmingham B3 2HJ on 2016-09-27

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 53 THORNFIELD GREEN BLACKWATER CAMBERLEY SURREY GU17 9EY UNITED KINGDOM

View Document

07/10/157 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

07/10/157 October 2015 Incorporation

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